T. B. WALKER AND FAMILY:

An Inventory of Their Papers at the Minnesota Historical Society

Manuscripts Collection

Part or all of this collection is restricted.
For details, please see restrictions.


Expand/CollapseOVERVIEW

Creator:Walker, T. B. (Thomas Barlow), 1840-1928, creator.
Title:T. B. Walker and Family Papers.
Dates:1856-2010 (bulk 1856-1988).
Language:Materials in English.
Abstract:Personal papers and business records of a Minnesota lumber magnate and art collector, and of his descendants. Includes records of the Red River Lumber Company, a family-owned corporation that operated in both Minnesota and California. There are records of a variety of Walker's companies, business partnerships, and his art collection and gallery, as well as papers and business records of his children and grandchildren.
Quantity:311.5 cubic feet (280 boxes, 49 oversize folders, 33 unboxed volumes, and 8 microfilm reels).
Location:See Detailed Description section for shelf locations.

Expand/CollapseHISTORICAL NOTE

Collapse/ExpandT. B. Walker

Thomas Barlow WalkerThomas Barlow Walker (1840-1928) was born at Xenia, Ohio, to Platt Bayless Walker (1808-1849) and Anstis Keziah Barlow Walker (1814-1883). His father died in 1849 at Westport, Missouri, while on the way to the California gold fields in search of fortune. His mother married Xenia widower Oliver Barnes (circa 1800-1868) in 1854. The household included four other children: Oliver W. Barnes; Platt Bayless Walker II (1832?-1906), founder of the Mississippi Valley Lumberman magazine; Adelaide B. Walker (d. 1929); and Helen M. Walker (1842-1876?).

The family moved to Berea, Ohio (thirteen miles west of Cleveland) in 1855, where T. B. Walker and his sister Helen attended Baldwin University, a Methodist-affiliated institution. In 1862 T. B. Walker came to St. Paul with a load of grindstones to sell, where he made acquaintance with young James J. Hill, then a clerk on the wharf. Later that same year in Minneapolis Walker was able to secure a job as a chainman for surveyor George B. Wright, who was beginning a survey of a large tract of federally owned land. When this survey was completed, Wright conducted a survey for the St. Paul & Duluth Railroad. Employment with Wright was a fortunate move for Walker, as his work acquainted him with the locations of choice pine tracts in northern Minnesota--tracts which he later purchased as the basis for his fortune in the lumber business.

T. B. Walker was involved in several lumber business partnerships. He joined with Dr. Levi Butler and Howard W. Mills in Butler, Mills & Walker (1867-1869?), which originally was formed to purchase pine lands and sell stumpage, but which also became involved in the manufacture of lumber. Butler & Walker was established in 1869; was succeeded by L. Butler & Company (including O. C. Merriman, James W. Lane, Leon Lane, Butler, and Walker), which dissolved in 1871; and in turn was succeeded by a reestablished Butler & Walker (1871-1872).

Walker and George A. Camp established the Camp & Walker partnership in 1877, and that same year purchased the Pacific Mill in Minneapolis. (Its site was excavated by Minnesota Historical Society archaeologists in 1986.) In 1887 the partnership was amicably dissolved.

Walker and Healy C. Akeley informally began their Walker & Akeley partnership in 1887; a formal partnership contract was drawn up in 1892. Akeley died in 1912. Three years later a nine-year lawsuit was begun by T. B. Walker against the Akeley heirs for an accounting and settlement of partnership affairs.

The Red River Lumber Company was organized in 1883 and incorporated in 1884. It built and operated lumber mills at Crookston, Minnesota (1883-1897), and at Grand Forks, Dakota Territory (1885-1888). During the 1890s, T. B. Walker developed the town of Akeley, Minnesota, named for his business partner, and built a new mill there. The first log was sawed at the Akeley mill in 1899; the last in 1915.

T. B. Walker began exploring the California forests in 1889; he began his acquisition of northeastern California timberlands in 1894. Walker's California holdings eventually totaled a reported 900,000 acres. The Walker owned company town known as Westwood, California, was constructed in 1912-1913. The Red River Lumber Company cut its first tree in California on September 10, 1912; its first California lumber was milled on October 1 of that same year. The construction of Westwood and its mill was more or less concurrent with T. B. Walker's retirement from active management of the Red River Lumber Company and his relinquishment of control of the business to his sons--with whom he did not always see eye to eye (nor did they always see eye to eye with each other) in the management of the business.

T. B. Walker married Harriet Granger Hulet (1841-1917) on December 19, 1863. They had eight children: Gilbert M. (1864-1928), Julia A. (1865?-1952?), Leon B. (1868-1887), Harriet (1870-1904), Fletcher L. (1872-1962), Willis J. (1873-1943), Clinton L. (1875-1944), and Archie D. (1882-1971) Walker. Harriet died in New York in 1917, while accompanying her husband on a business trip.

T. B. Walker built his first house in Minneapolis proper in 1870, at Ninth Street and Marquette Avenue. In 1874 he constructed his first mansion, at 803 Hennepin Avenue; the house stood some forty years until it was demolished to make way for the State Theatre/Walker Building complex. In 1915 Walker purchased the Thomas Lowry house, at #2 Groveland Terrace. This house, which was located adjacent to the present Walker Art Center/Guthrie Theatre complex, was demolished around 1932; an office building for the North American Life Insurance Company was later constructed on the site.

Walker began collecting paintings in about 1874. In 1879 he began to admit the public into his house to view his growing art collection. Walker built at least four additions to the house at 803 Hennepin in order to house and display his collection of art objects. By 1915 his gallery reportedly consisted of 14 rooms, and was visited by about 100,000 people annually. In 1926 Walker completed a new gallery building on the site of the present Walker Art Center; this building was opened to the public in 1927. The 1926 gallery building stood until the late 1960s, when it was demolished and a new structure erected. Walker Galleries, Inc. was incorporated in 1924. The T. B. Walker Foundation, Inc., was incorporated in 1925 to own and manage the collection and gallery after the city of Minneapolis refused to accept the collection as a gift.

Some of T. B. Walker's other business involvements and ventures included the Crookston Boom and Water Power Company, the International Lumber Company (Minneapolis), the Metropolitan Trust Company (Minneapolis), the Minneapolis Central City Market Company, the Minneapolis Esterly Harvester Company, the Minneapolis Land & Investment Company, the Minnesota and Dakota Elevator Company (Minneapolis), the National Lumber Convention (Washington, D.C.), the Northern Minnesota Log Driving & Boom Company, the Northwestern Elevator Company (Minneapolis), Pacific Investment Company, and the Waland Lumber Company. Walker served as president of the Flour City National Bank (Minneapolis) from 1887 to 1894. He was a president of the Minneapolis Business Union, and was involved in the Panama-Pacific International Exposition, San Francisco (1915).

Walker was also a trustee of the Hennepin Avenue Methodist Episcopal Church (Minneapolis), a member of the Executive Committee of the Methodist Episcopal General Conference (Minneapolis), and a president of the Minneapolis Methodist Church Extension Society. He was a member of the executive committee of the See America League, a president of Walker Galleries, Inc., president of the library board of the City of Minneapolis from 1885 to 1928, a president and a trustee of the Minneapolis Society of Fine Arts, president of the Minnesota Academy of Natural Sciences and its successor, the Minnesota Academy of Science, and a trustee of the Young Men's Christian Association (YMCA) of the City of Minneapolis.

T. B. Walker died at his home in Minneapolis on July 28, 1928. He is buried at Lakewood Cemetery, Minneapolis.

Collapse/ExpandHarriet G. Walker

Harriet Granger Hulet Walker (1841-1917) was born in Brunswick, Ohio, on September 10, 1841. She was the daughter of Fletcher Hulet (1803-1882). Siblings included Clara S. Hulet Wheeler, Gilbert Hulet (circa 1836-1854), Margaret Hulet, Marshal F. Hulet (circa 1846-circa 1927), and Martha W. Hulet Lyon. The family moved to Berea, Ohio, circa 1847. Harriet attended Baldwin University, a Methodist-affiliated institution located at Berea. She married T. B. Walker on November 10, 1863. The Walkers had eight children: Gilbert, Julia, Leon, Harriet, Fletcher, Willis, Clinton, and Archie. Harriet died in New York on January 13, 1917, while accompanying her husband on a business trip there.

Harriet was president of Northwestern Hospital, originally a Minneapolis hospital for women and children, from 1862 until 1917. (Northwestern Hospital merged with Abbott Hospital in January 1970; Abbott-Northwestern Hospital Records are held by Minnesota Historical Society as a separate collection). She was associated with the Bethany Home Association, a Minneapolis home for unwed mothers and their children, from 1874 until her death; for several years she was its president. The Bethany Home was succeeded by the Walker Methodist [nursing] Home, circa 1945. Some of Mrs. Walker's other involvements included the Women's Council of the City of Minneapolis, the Hennepin Avenue Methodist Episcopal Church (Minneapolis), the Nonpartisan National Women's Christian Temperance Union, and the Minneapolis Association Opposed to the Further Extension of Suffrage to Women.

Collapse/ExpandGilbert M. Walker

Gilbert Marshal Walker (1864-1928) was the first child of T. B. and Harriet G. Walker. He served as vice president of the Red River Lumber Company from around 1887 until his death in 1928, making his home in Minneapolis. Information in the papers suggests that Gilbert suffered a nervous breakdown in 1899, and that he was subsequently relatively uninvolved in Red River affairs until 1914 or later. Like his father, he seems to have advocated caution and moderation, particularly as his brothers Willis and Fletcher sought to expand the company's California operations. Gilbert died five months after his father, on December 28, 1928.

Gilbert married Susan M. ("Suzie") Rogers (circa 1866-1951) in 1887. She was born in Carlinville, Illinois to Mr. and Mrs. J. T. Rogers, came with her family to Minnesota, and attended Hamline University until her marriage to Gilbert. Gilbert and Susan had no children. Susan was survived by a sister Martha Rogers (Mrs. Jesse W.) Shuman; a nephew, John Rogers Shuman; and a niece, Susan Mary Shuman (Mrs. Richardson B.) Okie.

Collapse/ExpandJulia Anstis Walker Smith

Julia Anstis Walker Smith (circa 1865-circa 1951) was the second child and the eldest daughter of T. B. and Harriet G. Walker. She married Ernest Frederick Smith (d. 1936) in 1895. Julia became president of the Bethany Home Association (Minneapolis) in 1917 after the death of her mother. She served for many years as a director of the Red River Lumber Company, although she apparently took little or no active part in its business affairs or in formulating its policies. Julia was also a member of the Walker Associates family partnership; treasurer of the Pacific Investment Company (circa 1935); and secretary, treasurer, and a trustee of the T. B. Walker Foundation, Inc.

Family memorabilia in the collection indicate that Ernest F. Smith was a son of Dietrich C. (d. 1914) and Caroline ("Carrie") Pieper Smith (1844-1923), natives of Pekin, Illinois; he was also a brother of Arthur Pieper Smith (d. 1952), a Minneapolis dealer in mortgages and insurance. Ernest was a partner with L. W. Zimmer in Smith & Zimmer, Minneapolis manufacturers and jobbers of farm implements, buggies, and bicycles, circa 1893-1900. He served as president of the Hennepin Lumber Company (Minneapolis), circa 1905-circa 1919; president of the Lincoln Trust and Savings Bank (Minneapolis), circa 1920; vice president of the Lincoln National Bank (Minneapolis), circa 1922; president of the Lumbermens Finance Corporation, circa 1923-circa 1927; treasurer of the Arthur P. Smith Company, Minneapolis dealers in insurance and mortgages, circa 1924-circa 1925; president of Smith & Son Company, a Minneapolis real estate holding company, circa 1935; and president of Smith & Sons Investment Company and its predecessor organizations, circa 1926-circa 1935.

Ernest and Julia had four children; Walker (b. 1896), Dana C. (b. 1898), Hulet P. (b. 1900), and Justin V. Smith (1903-1979). The family moved from Minneapolis to Pasadena, California around 1926. The Smith sons took an active role in Red River Lumber Company affairs, in addition to carrying on the business of Smith & Sons Investment Company.

Collapse/ExpandHarriet Walker Holman

Harriet Hulet Walker (1870-1904), also referred to as "Hattie" and as "Harriet Jr.," was the fourth child born to T. B. and Harriet G. Walker. She married Frederick ("Fred") Opal Holman (1857-1897), pastor of the Hennepin Avenue Methodist Episcopal Church (Minneapolis), in 1893. Holman left the active ministry in 1894 because of failing health, and he and Harriet, who evidently was also in poor health, spent the next several years travelling in the Southwest in a horse-drawn wagon and camping out in a tent in an effort to alleviate their suffering. Fred Holman died in 1897, apparently of tuberculosis. Harriet spent the final two or three years of her life at Pasadena, California, where she died of "heart trouble" in 1904. The Holmans had no children.

Collapse/ExpandFletcher L. Walker

Fletcher Loren Walker (1872-1962) was the fifth child of T. B. and Harriet G. Walker. He became treasurer of the Red River Lumber Company in 1898, and its vice president and treasurer circa 1930. He supervised the mill at Akeley, (circa 1899-circa 1915). (Hanft, page 36), and seems to have spent a good deal of his time there in the early 1900s. He was the Walker family representative on location in Westwood, which became his home beginning in 1912; he was there when the town was platted, the houses located, the mill constructed, and the first logs cut. Described in 1933 by [Jack Clayton?] as "a mechanical inventive genius" (Red River Lumber Company Subject Files: Winton), Fletcher continually advocated expansion and modernization of the operation, manufacturing and product line diversification, the investment of more money in the plant, and the purchase of additional equipment and machinery-- frequently in the face of objections from the Minneapolis office. Fletcher resigned as vice president, treasurer, and director of the Red River Lumber Company in 1950.

Fletcher was married to Eveline Van Winkle Sammis (1871?-1964). They had four sons: Theodore S. (b. 1901), Fletcher Jr. ("Cub," d. 1929), Kenneth R. (b. 1906), and Norman B. Walker.

Collapse/ExpandWillis J. Walker

Willis J. Walker (1873-1943) was the fourth son of T. B. Walker. He was directly responsible for the Walkers' Minnesota logging operations during the time they were centered in Akeley (circa 1899-circa 1915). (Hanft, page 36.) He also served as cashier of the Red River Lumber Company prior to his years as a vice president (circa 1915-circa 1929) and president (circa 1929-1933). A management shake-up precipitated by the Walkers' Minneapolis and San Francisco bankers resulted in Willis' replacement as president by his brother Archie, he being named instead vice president and chairman of the board of directors (1933-1943). Willis lived in Minneapolis until about 1915, when he relocated in San Francisco and headed the company's office there.

Willis was vice president of the Barlow Realty Company (circa 1936), and was involved in some of the other family-owned Minneapolis property management businesses, including the Pacific Investment Company and the Walker-Burton Company. He was also involved in the Four Walkers and the Walker Associates family partnerships; the Federal Lumber Company, the International Lumber Company (Minneapolis), the Waland Lumber Company, and the Walker Hovey Lumber Company; the Canby Railroad Company (owned by the Waland and Walker-Hovey companies); the Minneapolis Esterly Harvester Company (St. Louis Park, Minnesota), the Minneapolis Jarless Spring Carriage Company (St. Louis Park), and the Thompson Wagon Company; the Minneapolis Land & Investment Company; the Hennepin Paper Company; the Lassen Electric Company (Susanville, California); the Minneapolis Central City Market Company; the Northeastern Ry. Company (Minneapolis), the Northern California Railroad Company, and the Piute Railroad; the Sugar Pine Sales Company; and the Westwood National Bank. Willis was also a trustee of the T. B. Walker Foundation, Inc. (Minneapolis).

Willis married Alma Brooks (1875-1981), a sister of Della Brooks (Mrs. Clinton L. Walker), in 1897. They had one child, Leon Brooks Walker (1899-1965).

Collapse/ExpandClinton L. Walker

Clinton Lee Walker (1876-1944) was the fifth son of T. B. and Harriet G. Walker. He graduated in 1898 from the School of Mines at the University of Minnesota. He worked from 1898 to 1913 for T. B. Walker and the Red River Lumber Company in northern California, where he was involved in topographical and railroad surveys, timber estimating, mapping, ranching, ditch surveying and construction, the search for a site for the sawmill and town that would eventually become Westwood, and sawmill drafting. For one season (circa 1912-1913) he was resident manager at Westwood during the construction and early operation of the new mill and town.

In 1913 a disgruntled Clinton severed his official ties with the Red River Lumber Company and struck out in pursuit of other interests, principally the invention of automotive parts and accessories. Around 1915 he formed a partnership with Edward J. Pennypacker, another inventor, in the Pennypacker Company, based in San Francisco; Clinton was president, Pennypacker was general manager. In 1917 Clinton applied to join the Engineer Officers' Reserve Corps of the U.S. Army. He served also at this time as "special negotiator" for the Great Western Power Company, San Francisco. He invested in land of his own, and later (circa 1928) in motion picture making. After 1913, Clinton occasionally did work for his father and for the Red River Lumber Company on a job-by-job basis, although he seems to have devoted most of his time to his inventions.

By 1930, Clinton and his son Brooks were working together as "Automotive and Aviation Development Engineers," with laboratories and an office at Clinton's home at Piedmont (near Oakland), California. By this time Clinton had also rejoined the Red River Lumber Company as a vice president ("2nd vice president" until 1933, "vice president" afterwards), which post he evidently held until his death in 1944.

Clinton was a bit of a maverick, and frequently found himself in conflict with his father (whom he claimed favored his brothers over himself) and with his brothers, particularly Willis. Resentment, suspicion, and jealousy between T. B. Walker's sons, particularly between Willis and Clinton, is evident throughout both this section and the others. The continual bickering and infighting came to bear significantly upon the sons' careers and upon Red River Lumber Company affairs.

Clinton was married (circa 1901) to Della Brooks, a sister of Alma (Mrs. Willis J.) Walker. They had three children: son Brooks Walker (1902-1984), and daughters Harriet E. Walker Henderson (1904-) and Alma Virginia Walker Hearst McKeever (1908-). Della later married James Van Löben Sels.

Collapse/ExpandArchie D. Walker

Archie Dean Walker (1882-1971) was the youngest and longest-surviving child of T. B. and Harriet G. Walker. He graduated from Minneapolis Central High School in 1901. He began his higher education at the University of Minnesota's College of Engineering, but by 1904 had transferred to Cornell University. He served as Minneapolis-based secretary of the Red River Lumber Company from 1908 until July 1933, when he replaced his brother Willis as company president in a management shake-up to appease the Walkers' banker/creditors. Archie served as president until at least 1956, through the company's sale of Westwood and liquidation of its other assets.

Archie was president of the Barlow Realty Company from the 1930s until the 1960s, and was also involved in other of the family's Minneapolis property-management businesses, including the Industrial Investment Company, the Pacific Investment Company, the Penwalk Investment Company, the Walker-Pence Company and its subsidiaries, and the Walker-Burton Company He was also involved in the Four Walkers, the Walker Associates, and the Walker Brothers family partnerships; the Foote Lumber and Coal Company (Minneapolis), the Globe Lumber Company, the Waland Lumber Company, and the Hennepin Paper Company; the Lincoln National Bank and the Lincoln Trust and Savings Bank (both Minneapolis); the Minneapolis Central City Market Company, the Minneapolis Land & Investment Company, the Minneapolis, Northfield & Southern Railway Company, the Northwest Warehousing Company, the Superior Land Company, the Kicherer Motor Company, the Lake Hassel Gun Club, Inc., the Northome Improvement Association, and Northome Private Roads, Inc.

Archie's Minneapolis civic involvements included membership in the Minneapolis Civic and Commerce Association and the Hennepin Avenue Improvement Association; president of the city library board; chairman of the board of trustees of Hennepin Avenue Methodist Episcopal Church (1955-1958); president of the Walker Methodist Home; and trustee and president of the T. B. Walker Foundation, Inc. (from 1929). He and his wife established the Archie D. and Bertha H. Walker Foundation.

Archie married Bertha Willard Hudson (1882-1973), a daughter of Minneapolis jeweler Josiah Bell Hudson, on June 7, 1906. Archie and Bertha had six children: Hudson D. (1907-1976), Louise (1915-2012), Phillip H. (1917-1969), Stephen A. (b. 1910), Walter W. (b. 1911), and Archie D. Walker, Jr. (b. 1920).

Collapse/ExpandClara W. Nelson

Clara W. Nelson, a Minneapolis schoolteacher and free-lance writer, labored for nearly forty years in an attempt to write A Lifetime Burning, a biography of Thomas Barlow Walker. Nelson began work on the project in 1943 under a Regional Fellowship from the University of Minnesota; a tentative completion date was originally set for September 1, 1945. The first twenty-three of a projected fifty chapters were in relatively final form by 1950; Nelson continued work on additional chapters until her death in 1974. Maureen Koelsch was later hired by Walker's granddaughter, Louise W. McCannel, to edit and to bring together the various pieces of Nelson's unfinished work, and to combine these with the first twenty-three chapters (which she also edited) into an essentially complete manuscript, basically in accordance with Nelson's organizational outlines. The fifty-two chapter Nelson-Koelsch manuscript was completed in 1986.

Collapse/ExpandRed River Lumber Company

The Red River Lumber Company was organized in 1883 and incorporated in 1884. Incorporators included T. B. Walker, Simcoe Chapman, Andrew B. Robbins, Watson S. Taylor, and Edwin C. Whitney. Lumber mills were constructed at Crookston, Minnesota, in 1883, and at Grand Forks, Dakota Territory, in 1885. The Grand Forks mill was completely destroyed by fire on August 16, 1888; it was not rebuilt. The mill at Crookston was sold in 1897 to the Thomas H. Shevlin interests, who, as the Crookston Lumber Company, continued to operate the plant for several more years.

By 1892 T. B. Walker was developing the new town of Akeley, Minnesota, in Hubbard County, as a location for a future sawmill. Walker named the town for his business partner, Healy C. Akeley. The first log was sawed at the company's Akeley mill in 1899. The mill burned on November 22, 1909; it was subsequently rebuilt, and was operated until 1915.

T. B. Walker began acquiring northeastern California timber land in 1894. Family land holdings in that state eventually totaled a reported 900,000 acres in Lassen, Modoc, Plumas, Shasta, Siskiyou, and Tehama counties. The Red River Lumber Company began construction of its company town--Westwood--and its lumber mill at the "Mountain Meadows" site in southwestern Lassen County in 1912. The company cut its first California tree on September 10, 1912; the first California lumber was milled a few weeks later on October 1. The construction of the Westwood mill was more or less complete by 1918. By this time T. B. Walker had relinquished much of his control of company management to his sons Gilbert, Fletcher, Willis, and Archie, and he seems to have become increasingly frustrated with his inability to completely control the business himself.

T. B. Walker's son Clinton left the company in 1913, although he rejoined it in the 1930s. T. B. Walker died on July 28, 1928; and Gilbert died five months later, on December 28, 1928. This left the active management of Red River Lumber Company affairs in the hands of Willis (San Francisco), who succeeded his father as president of the firm; Fletcher (Westwood); and Archie (Minneapolis).

By the early 1930s the Red River Lumber Company found itself in dire financial straits; in particular, it was unable to redeem bonds which it had earlier sold and which were then coming due. Barlow Realty Company was organized in December 1932, for the purpose of acquiring and managing all of the real estate owned by the Red River Lumber Company in the city of Minneapolis. This was probably done at the insistence of the family's Minneapolis bankers. The family was able to thwart a 1933 effort led by Northwestern National Bank of Minneapolis president Edward W. Decker to install his son-in-law, David J. Winton, as manager or president of the Red River Lumber Company. Instead, the Walkers managed to get Archie installed as its president, replacing Willis, whose ouster was apparently demanded by the Minneapolis banker/creditors. Later that same year, the company had to ask its bondholders to grant time extensions on bonds then coming due.

A chapter of the Loyal Legion of Loggers and Lumbermen (4-Ls), a trade organization headquartered in Portland, Oregon, was established at Westwood in 1933. Its newsletters characterized it as "an industry organization of employes[sic] and employers of the West Coast and Western Pine Divisions of the logging and lumber manufacturing industry promoting common interests." Around 1935, it was succeeded by the Industrial Employees Union, Inc. (IEU). In 1937, a majority of workers voted to replace the IEU with the CIO-affiliated International Woodworkers of America (IWA), which the Red River Lumber Company refused to recognize. A March 1938, election sponsored by the National Labor Relations Board certified the IEU over the IWA as the workers' legal bargaining agent. Several episodes of strife between the two rival unions followed, most notably in July, 1938, when the company enacted a 17.5% wage cut, conducted a lockout at the Westwood plant, and carried out or supported the expulsion of IWA organizers and sympathizers from the town. The Red River Lumber Company then invited the Lumber and Sawmill Workers, an established union affiliated with the American Federation of Labor, to organize its workers as Local 2836. Early in 1939, Local 2836 called another strike and the company restored half of the 1938 wage cut. Finally, in May 1941, Local 2836 was certified as legal bargaining agent for Westwood workers in another NLRB-sponsored election. (Hanft, pages 234-239.)

Willis Walker died in 1943, Clinton Walker in 1944. Perhaps in part because of these occurrences, the decision was taken to liquidate the Red River Lumber Company. Westwood was sold to the Fruit Growers Supply Company, a subsidiary of the California Fruit Growers Exchange of Los Angeles, in a deal consummated in December 1944. Besides the mill and the company-owned town, the transaction included about 11,000 acres of timber land in the Light's Creek Tract (Plumas County), and about 85,000 acres of the Burney Tract (Shasta County). The purchase price totaled more than $11 million. Fruit Growers operated the Westwood mill until 1956, when it was closed down and both it and the town sold. The mill burned to the ground on November 8, 1956.

Unsold cutover lands in Minnesota were deeded to the Barlow Realty Company in the 1940s. California timber lands standing in the company's name were distributed to its stockholders (family members and a few key employees) over the years, beginning in 1941. Shasta Forests Company, a Walker family cooperative corporation, was created to manage the lands on behalf of the stockholders, and to carry out any liquidation of the stockholders' or their agents' assets, particularly timber cutting. [See Shasta Forests Company Records, for more information on the stockholder agencies.] Shasta Forests Company did not manufacture lumber. Liquidation of the Red River Lumber Company continued into the 1950s.

Besides the mills at Crookston, Grand Forks, Akeley, and Westwood, the Red River Lumber Company operated several smaller mills in northern Minnesota and in northeastern California. Smaller California mills included operations at Bella Vista (Shasta County) and at Susanville. At various times there were sales offices at Minneapolis, San Francisco, Oakland, Los Angeles, Chicago, and New York City. Distributing yards were located at Minneapolis, Chicago, Los Angeles, and Reno, Nevada. Although the Red River Lumber Company was primarily a lumber manufacturer and wholesaler, there were some retail sales in the Twin Cities through the Foote Lumber and Coal Company, a Red River Lumber Company subsidiary that operated retail yards in both Minneapolis and St. Paul.

Presidents of the Red River Lumber Company were T. B. Walker (1884?-1928), Willis J. Walker (1928?-1933), and Archie D. Walker (1933-circa 1956). Vice presidents included Gilbert M. Walker (1887-1928), Willis J. Walker (1913-1928?), Clinton L. Walker (1930?-1944?), Fletcher L. Walker (1930?-1950), and Theodore S. Walker (from 1936). Secretaries included Watson S. Taylor (1884-1894), Charles B. March (1894-1908), Archie D. Walker (1908-1933), and Kenneth R. Walker (1933-1950). Watson S. Taylor was secretary-treasurer from 1884 to 1894, and Fletcher served as treasurer from 1898 until 1950. Willis served as chairman and vice president from the time of his 1933 ouster from the company presidency until his death in 1943. The above dates were taken primarily from company letterheads, and some are approximations.

Minnesota Timberlands

T. B. Walker apparently began his acquisition of Minnesota timberlands around 1870. Title was obtained in various ways, including the use of Chippewa scrip and soldiers scrip; land patents; and applications to enter public lands under the Treaty of February 22, 1855, with the Chippewa of the Mississippi (10 Stat. 1165). T. B. Walker also purchased all of the timber owned by the estate of Levi Butler. Francis M. Campbell apparently was instrumental in carrying out much of the field work necessary to T. B. Walker's land acquisition program, such as getting deeds signed and acquiring scrip certificates. Walker was represented by Henry Beard, a Washington, D.C. attorney and land solicitor, as well as by the Washington, D.C. law firm of Curtis & Burdett, who specialized in land and mining cases.

Jens J. Opsahl, a Bemidji, Minnesota realtor, began selling cutover Minnesota land for the Walkers around 1900, continuing to do so for several decades thereafter.

At one time some of the lands in Minnesota actually belonging to the Red River Lumber Company were kept in the names of some of the Walkers as individuals. The records suggest that these lands were later quit-claimed by Gilbert, Willis, Archie, and possibly Fletcher to the Red River Lumber Company, which eventually quit-claimed them to Barlow. Cutover lands initially belonging to T. B. Walker were also eventually deeded to Barlow. The Red River Lumber Company had apparently let much of its Minnesota cutover lands go tax delinquent, except those with minerals or lake shore. Family members later made attempts to redeem some of those lands.

Collapse/ExpandWalker & Akeley Partnership

T. B. Walker and Healy Cady Akeley (1836-1912), a Michigan lawyer and lumberman, first met in 1886 at Minneapolis when T. B. Walker dissuaded Akeley from building a sawmill on the Mississippi River at St. Cloud, Minnesota. Instead, they began an informal business partnership to cut and sell logs. In March 1887, the men contracted to buy timber lands in northern Minnesota on joint account, Akeley furnishing the capital and Walker paying 5% interest on the money advanced in his behalf. In August 1887, Walker and Akeley entered into a new contract under which Akeley bought a half interest in a long list of Walker and Red River Lumber Company lands.

In 1892 the men drew up a formal partnership contract. T. B. Walker managed and administered partnership affairs out of the Red River Lumber Company office at Minneapolis, apparently with the complete confidence of Akeley, who meanwhile occupied himself with his H. C. Akeley and Itasca lumber companies. Clara Nelson states that Walker & Akeley partnership lands evidently averaged about 200,000 acres; in time T. B. Walker came to own a 45/64 interest in these lands, Akeley a 19/64 interest. Akeley eventually retired from active business and moved to California.

Akeley died at Minneapolis in 1912 while on a visit there. He was survived by his widow Clara (after remarriage, Clara Rood Smith) and one daughter, Florence Akeley Quirk (later Florence Akeley Patterson, following her divorce from Quirk). Walker spent the next three years trying to settle partnership affairs with the daughter, who was also the administratrix of her father's estate. Failing to get a settlement, he sued for an accounting in October 1915, in the district court of Beltrami County, Minnesota. Walker claimed that there was money due him from the partnership, asked to have the amount determined, and asked the court to order a sale of partnership lands to satisfy the amount that should be found due. Mrs. Quirk filed an answer, asserting similar claims against Walker. The Walker interests were represented by Minneapolis attorneys John R. Ware and C. J. Rockwood; the Akeley heirs by Minneapolis attorney Hugh V. Mercer.

The case was tried before Judge W. S. McClenahan. He heard part of the testimony and sent the case to referees to hear evidence. Nearly 6000 pages of typewritten oral evidence were taken and about 1500 exhibits were introduced. The bulk of the evidence was finished in 1921, four years after the suit was commenced; further evidence was taken in August 1922, and a small amount of evidence at a still later time. McClenahan filed his findings on May 1, 1924, sustaining Walker's position in nearly every particular. The Red River Lumber Company was brought into the action as an intervenor, and its extensive business transactions with the partnership were examined and its rights adjudicated. One large claim was allowed against the intervenor in favor of the partnership, but in general the plaintiff and intervenor prevailed in the action. A motion for a new trial was heard November 1, 1924; the court issued an order in December 1924, denying the new trial. Judgment in the case was entered April 5, 1925. Florence Akeley Patterson filed two appeals, one from the order denying a new trial, and one from the judgment; she lost both appeals, which were argued before the Minnesota Supreme Court in December 1925 (see Supreme Court case file 24779, in the State Archives).

The assets remaining at the time judgment was entered consisted of unsold cutover timber lands in Hubbard, Beltrami, and adjacent counties, and the unpaid balances on partnership lands sold.

Collapse/ExpandShasta Forests Company

Beginning in 1941 the Red River Lumber Company and the Waland Lumber Company from time to time distributed timber lands to their stockholders (mainly family members). Each stockholder then held an undivided interest in these properties and, in order to liquidate his or her interest, disposed of them either independently or through an agent. The agents and principals in turn entered into agreements with Shasta Forests Company whereby the company provided personnel, equipment, and supplies to carry on the liquidating operations and charged for these services at cost.

At the time of its creation, Shasta Forests Company maintained a staff of about 40, including many former Red River Lumber Company employees. The company consisted of four divisions: accounting, land, forestry, and surveys, under the direction of a general manager, who in turn reported to the company's officers. The Walkers, through Shasta Forests Company and its successor, Red River Forests, continued for many years to manage much of their California timber land as a perpetual forest investment, practicing selective cutting, tree farming, and other conservation measures.

Dr. John E. Andrus (1841-1934) was a wealthy New York investor who subscribed to several hundred shares of the Waland Lumber Company. This company, a Minnesota corporation, was originally organized (circa 1905) to construct a mill (never built) in a tract of timber in Shasta County, California. In 1911, T. B. and Harriet Walker and the Red River Lumber Company deeded lands in Shasta, Siskiyou, Modoc, Lassen, and Plumas counties to the Waland in exchange for stock. It was largely a timberland holding company until 1926, when it began large-scale timber sales. Andrus' heirs and trustees continued to have an interest in several of the Walker family agency lands into the 1940s or later. There is information about the Andrus lands in the Shasta Forests Company files.

Collapse/ExpandMinneapolis Central City Market Company

The Minneapolis Central City Market Company was incorporated in 1891 by T. B. Walker, Harlow A. Gale, Gilbert M. Walker, Henry E. Von Wedelstaedt, and George A. Camp. Gale, operator of a retail farmers' market in downtown Minneapolis from 1876 to 1891, apparently persuaded Walker and Camp to donate the land for and finance the construction of a new, larger market building covering the entire city block bounded by Sixth and Seventh streets, and Second and Third avenues north. The new market building, which accommodated 300 gardeners and included several wholesale stores and retail booths, was opened in 1892; Gale retained an interest in the business and remained as manager. In 1894 this building was destroyed by fire. Camp died shortly thereafter, and the Walker interests built a new market building in the spring of 1895.

Originally intended as a retail farmers' market, the operation rapidly evolved instead into a wholesale market, grocers being the vendors' principal customers. The city initially provided tax exemption and free city water to the property, while ostensibly retaining rights of management and control over the market.

Walker and his associates were granted a 25-year franchise (from July 1, 1892) to operate their market, apparently a virtual monopoly of the farmers' market business in downtown Minneapolis. As the expiration date drew near, Alderman C. F. Dight and his aides mounted a challenge to Walker's market monopoly, calling for the establishment of curb markets in different parts of the city and for the creation of a central, municipally-owned and -operated food department store. (See the C. F. Dight Papers, also at Minnesota Historical Society, for additional information.)

The Minneapolis Central City Market Company was dissolved as of October 30, 1937; its employees were absorbed into the Barlow Realty Company. There is additional information about the Market Company in Barlow Realty Company Records.

Collapse/ExpandThe Minneapolis Land & Investment Company

The Minneapolis Land & Investment Company was incorporated on July 16, 1890, by T. B. Walker, C. G. Goodrich, L. F. Menage, H. F. Brown, Thomas Lowry, R. C. Haywood, G. G. Boshart, A. M. Allen, and George H. Christian; the same men also comprised the first board of directors. Walker was named president, Allen secretary, and Goodrich treasurer.

Development at St. Louis Park came to a standstill with the Panic of 1893. Many of the community's major businesses (in which Walker was a substantial investor) failed, and with those failures, many families left. At about the same time, Menage's Northwestern Guaranty Loan Company (Minneapolis) also failed, and Menage fled to South America. The Walkers apparently gained control of several of the failed St. Louis Park businesses in which they had invested, including the Minneapolis Esterly Harvester Company, the Thompson Wagon Company, the Minneapolis Jarless Spring Carriage Company, and the Minneapolis Malleable Iron Company (See T. B. Walker Papers for information about Esterly; and see Gilbert M. Walker Papers for Jarless and Thompson). In about 1917 all of Minneapolis Land & Investment Company's assets were sold to the Pacific Investment Company, which in time became a subsidiary of the Barlow Realty Company. By 1948 practically all of the St. Louis Park lots owned by the Walkers had been sold or forfeited for taxes.

Collapse/ExpandBarlow Realty Company

Barlow Realty Company was organized in December 1932, for the stated purpose of acquiring and administering all of the real estate owned by the Red River Lumber Company in the city of Minneapolis, probably at the insistence of the Walkers' Minneapolis bankers.

Barlow eventually came to assume many of the functions of a holding company, overseeing most of the family's surviving Minneapolis-based corporations and partnerships, particularly after the liquidation of the Red River Lumber Company in the late 1940s. It became a sort of umbrella organization into which many family interests gravitated over the years, including cutover Minnesota lands and unsold real estate at St. Louis Park, Minnesota. The company's records include files related to virtually every one of the Walker family corporations and partnerships.

Three key constituent and subsidiary real estate holding companies involved in the management of Barlow's Minneapolis properties—the Pacific Investment Company, the Penwalk Investment Company, and the Walker-Pence Company (originally called the Industrial Investment Company)—actually had their beginnings several years prior to Barlow's organization in 1932.

Barlow Realty Company was dissolved effective August 31, 1988. It was succeeded on September 1, 1988, by an entity known as Barlow Associates.

Collapse/ExpandPacific Investment Company

The Pacific Investment Company was incorporated in February 1917, by Trafford N. Jayne, Edward A. Chalgren, and H. M. Samuels; a few days later the incorporators sold their interest in Pacific to T. B. Walker, Willis, Gilbert, and Archie Walker and Julia Walker Smith. The company was apparently dissolved in 1950. The Mary Place Realty Company, a real estate holding company subsidiary of the Pacific, was incorporated in March 1916 by George K. Belden, W. W. Heffelfinger, and C. W. Elston. This company was dissolved in 1938; at the time of dissolution Pacific was its only shareholder. (Mary Place, a street in downtown Minneapolis, was later renamed LaSalle Avenue.) Another Pacific subsidiary was the Minneapolis Land & Investment Company, which was incorporated in 1890 to promote the development of St. Louis Park, a Minneapolis suburb. Pacific purchased the remaining assets of the Minneapolis Land & Investment Company, especially vacant land at St. Louis Park, in 1917; by 1948 practically all of the St. Louis Park lots had been sold or let go for taxes. (See also Minneapolis Land & Investment Company Records.)

Collapse/ExpandPenwalk Investment Company

The Penwalk Investment Company was incorporated in April 1920 by James C., Platt B., and Archie D. Walker. Officers in 1936 included John D. Osborn, president; Dorothy Pence, vice president; Archie D. Walker, secretary; and Bertha H. Walker, treasurer; in 1950, Archie Walker was president and Bertha Walker secretary. The company's principal asset in 1959 was the Penwalk Building, which was built in 1922. Penwalk was absorbed by the Barlow Realty Company, effective July 31, 1972.

Collapse/ExpandIndustrial Investment Company

The Industrial Investment Company was incorporated in February 1917 by Jayne, Chalgren, and Samuels. On March 12, 1917 T. B., Gilbert, Willis, and Archie Walker were elected directors of the company, whereupon Jayne, Chalgren, and Samuels resigned as officers and directors. The name of the company was changed to Walker-Pence Company in 1921. Directors at the time of the name change were Harry E. Pence, Gilbert and Archie Walker, and Fred C. Malcolmson; stockholders included Gilbert, Willis, Fletcher, Clinton, and Archie Walker, Pence, Malcolmson, and Julia Walker Smith. Some of the firm's assets eventually included the Anthony Apartments (St. Paul), the Commodore Hotel (St. Paul), the Buckingham Hotel (Minneapolis), and the Walker Building/State Theatre complex (Minneapolis). The Barlow Realty Company absorbed Walker-Pence, along with Penwalk, in 1972.

Collapse/ExpandState Theatre Heating Company

The State Theatre Heating Company, a Walker-Pence subsidiary, was incorporated in 1921 by H. E. Pence, Archie D. Walker, I. H. Ruben, and M. L. Finkelstein. Its primary purpose apparently was to produce and sell steam heat from a power plant in the State Theatre Building[?] to adjacent tenants and property owners. In the 1960s and early 1970s Walker-Pence and the Minnesota Amusement Company (known as ABC North Central Theatres, Inc.) each owned half-interest in the company. In 1971 it was resolved to liquidate the company's assets; its affairs were declared completely dissolved on February 17, 1972.

Collapse/ExpandEighth Street Development Company

Walker-Pence was also part owner of the Eighth Street Development Company, which was composed of a group of Minneapolis businessmen associated to promote business development along Eighth Street between Nicollet and Hennepin avenues in downtown Minneapolis. One of the group's projects involved buying real estate along Eighth Street owned by a Unitarian congregation, demolishing the church building, and constructing a building of its own on the site. The company existed as early as 1927; by 1941 it seems to have been more-or-less inactive. Some of the other owners and stockholders of this company included, over the years, S. T. McKnight, the S. T. McKnight Company, Thorpe Bros., J. H. Palmer, N. L. Newhall, A. D. Walker, G. N. Dayton, G. D. Dayton, and the Dayton Company.

Collapse/ExpandMinneapolis Central City Market Company

The Minneapolis Central City Market Company was incorporated in 1891, and for many years operated a wholesale commission produce market in downtown Minneapolis. The company was dissolved in 1937 and its employees were absorbed into the Barlow Realty Company.


Return to top

Expand/CollapseSCOPE AND CONTENTS

The T. B. Walker and Family Papers document one of the largest lumber operations in the Upper Midwest and its gradual expansion into the Pacific Northwest from Minnesota. The Red River Lumber Company, the Walker interests' flagship business, was one of the largest forest products corporations in the nation, controlling huge acreages in north-central Minnesota and later in northeastern California. The records also relate directly to other important land and lumbering collections at the Minnesota Historical Society, most notably those of the Weyerhaeuser and the Winton families and their companies.

The Red River Lumber Company was also the "home" of the legendary Paul Bunyan. Stories of the mythical lumber jack were adapted and expanded from local loggers' tales by Red River's publicist William B. Laughead, who produced some thirteen editions of various legends over a thirty-year period and invented the supplementary characters of Babe the Blue Ox, Johnny Inkslinger, and Shot Gunderson. Paul Bunyan became a nationally known advertising character, identifying Red River Lumber Company products wherever they were marketed.

The Red River Lumber Company was incorporated in 1884 and was liquidated during the 1940s and 1950s. Over the course of its corporate existence it operated lumber mills at Crookston, Minnesota; at Grand Forks, Dakota Territory; at Akeley, Minnesota; and at Westwood, California.

The records of the Walker family and their several corporations represent a remarkable span of corporate history. Their extent and relative completeness offer research opportunities to study the development of corporate business strategies in the commercial use of natural resources, corporate decision-making in a family-controlled company, the expansion of Midwestern timber interests into the Pacific Northwest, labor relations in the lumber industry, conflict between the federal government and the lumber industry over natural resource legislation, dealings with Indian peoples over the sale and cutting of reservation timber, changes in corporate financing techniques, and the growth and development of the city of Minneapolis. In addition, the collection contains information on the development of transportation and timber industry plants and machinery, and on the Walkers' influence on life in several small lumbering towns in Minnesota and California.

Beyond its importance for business and lumbering history, the Walker collection also contains information on the emergence of corporate and personal philanthropy in the early twentieth century. T. B. Walker assembled a fine art collection that became the forerunner of Minneapolis' Walker Art Center, and this, too, is documented in the papers up to about 1930. (The foregoing closely follows an announcement that appeared in Minnesota History News 27, May-June 1986.)

The Walker Papers were donated to the Minnesota Historical Society over the course of some twenty-three years, primarily by Louise Walker McCannel of Minneapolis, the daughter of Archie D. Walker, Sr., and granddaughter of T. B. Walker. A small amount of correspondence was received in 1987 from the Walker Art Center through its librarian, Rosemary Furtak. A few folders of miscellaneous Walker-related papers already in the possession of the Society were incorporated into the larger collection as well.

The Minnesota Historical Society's interest in the T. B. Walker and Family Papers dates back to at least 1921, when Curator of Manuscripts Ethel B. Virtue wrote a letter to the lumber baron suggesting that he consider donating some of his business records to the Society (no reply to this letter has yet been found). (Ethel B. Virtue to Thomas B. Walker, April 19, 1921; in T. B. Walker Papers accession file.) In a 1955 letter to Minnesota Historical Society Curator of Manuscripts Lucile Kane, Minneapolis attorney Leonard G. Carpenter reported that T. B. Walker's papers had some years previously been stored in "the old Lowry Barn on Mt. Curve" [Boulevard], that this barn had subsequently been broken into by vandals, and that "the greater portion" of the papers had been lost as a consequence. Carpenter noted that surviving material had been turned over to Clara W. Nelson, who had begun writing a biography of T. B. Walker in 1943. (Leonard G. Carpenter to Lucile Kane, December 14, 1955. In T. B. Walker Personal Business Correspondence; copy in T. B. Walker Papers accession file.) Nelson was still writing (and in possession of the papers) in 1955; in fact, she was still writing in 1974 at the time of her death.

Miss Kane persisted in her efforts, and in 1965 the Society received the first increment of papers from Archie D. Walker. Accessions continued over the next two decades, and more were yet anticipated in the fall of 1988.

Processing of the collection began on September 1, 1986, under a two-year grant from the National Endowment for the Humanities (NEH). The work was carried out by project archivist David B. Peterson, under the supervision of project director Lydia Lucas of Minnesota Historical Society. Additional assistance was provided by project assistant Geraldine Nielsen, and by student assistant Loralee J. Bloom.

The key (and largest) sections are the T. B. Walker Papers, the Red River Lumber Company Records, and the Barlow Realty Company Records. The Clara W. Nelson Papers precede the Walker materials in this organizational scheme because her manuscripts give a good overview of the family and its business operations, particularly in Minnesota.

Much of the material comprising the collection was received in considerable disarray. The T. B. Walker Papers section in particular was organized almost entirely by the cataloger. Most of the disorder was apparently created by Nelson, who rearranged Walker's surviving papers to correspond with her biographical research, and who annotated them with letters and Roman numerals in accordance with various of her working outlines.

Nearly all of the material seems to have originated at the family's offices in Minneapolis, which served as headquarters for the various family businesses until 1945. Records kept at offices in California have not made their way to Minnesota Historical Society, and the extent to which they have survived is not known. Documentation in the collection is strongest for the Walkers' Minnesota business operations.

The descriptions and detailed file and volume lists for each section presented on the following pages are supplemented by a set of reference copies compiled by the Minnesota Historical Society of corporate letterheads, and by a lengthy list, with identifying data, of correspondents and corporate officials.

For further information on T. B. Walker and the Walker family businesses see Robert M. Hanft, Red River: Paul Bunyan's Own Lumber Company and Its Railroads (Chico: California State University, 1980).


Return to top

Expand/CollapseARRANGEMENT

These documents are organized into the following sections:

Clara W. Nelson Papers
Annotated Manuscripts
Working Papers
Note Card Files
T. B. Walker Papers
Business Correspondence (letterpress books)
Business Correspondence (foldered)
Business Subject Files
Personal Correspondence
Personal Subject Files
T. B. Walker Estate
Art Collection and Gallery
Photographs
Financial and Accounting Volumes
Oversize Folders
Harriet G. Walker Papers
Correspondence
Subject Files
Financial and Accounting Volumes
Oversize Folders
Gilbert M. Walker Papers
Correspondence
Subject Files
Financial and Accounting Volumes
Susan Rogers Walker Papers
Julia Walker Smith Papers
Clippings
Income Taxes
Personal Correspondence
Photographs
Julia Walker Smith Family Members' Papers
Harriet Walker Holman Papers
Clippings
Personal Letters
Personal Papers (Miscellaneous)
Photographs
Scrapbooks of Trade Cards
Frederick O. Holman Papers
Fletcher L. Walker Papers
Correspondence
Subject Files
Willis J. Walker Papers
Business Correspondence
Subject Files
Willis J. Walker Family Members' Papers
Oversize Folder
Clinton L. Walker Papers
General Correspondence
Personal Correspondence
Subject Files
Clinton Walker Family Members' Papers
Oversize Folder
Archie D. Walker Papers
Business Correspondence
"General File"
Walker Correspondence
Smith Correspondence
Subject Files
Personal Materials
Family Members Papers
Oversize Folder.
Red River Lumber Company Records
Minneapolis General Correspondence
Akeley Correspondence
Minneapolis Correspondence with Family
Minneapolis Correspondence with Westwood Mill
Minneapolis Correspondence with Westwood Office
Teletype Communications
Branch Yard Offices
Employee Correspondence
Logging Papers
Bonds
Subject Files
Photographs
Minute Books
Financial and Accounting Records
Oversize Material
Walker & Akeley Partnership Records
Subject Files
Financial and Accounting Volumes
Land Records
Walker vs. Akeley Lawsuit
Oversize Folders
Miscellaneous Minnesota Lands Records
Land Patent Files
Miscellaneous Subjects
California Lands Records
Land Acquisition Correspondence
Subject Files
Land Records
Oversize Folders
Miscellaneous Lumber Companies Records
Federal Lumber Company
Globe Lumber Company
Shasta Forests Company Records
Subject Files
Administration File
General Correspondence
Minneapolis Central City Market Company Records
Reuben H. Adams Files
Subject Files
Secretary's/Corporate Record Books
Oversize Folder
Minneapolis Land & Investment Company Records
Correspondence and Miscellaneous Papers
Financial Records
Oversize Folders
Family Partnerships Records
Four Walkers
Walker Associates
Walker Brothers
Barlow Realty Company Records
Minnesota Timberlands
Urban Properties
Oversize Folders
Clippings Scrapbooks (Microfilm)
T. B. Walker (Personal)
Harriet G. Walker
Red River Lumber Company
Miscellaneous
Subjects A-Z
Project Files (Minnesota Historical Society)


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Restrictions:

Quotation or publication from the Nelson-Koelsch manuscript, beyond the fair use provisions of the copyright law, requires written permission.

Preferred Citation:

[Indicate the cited item and/or series here]. T. B. Walker and Family Papers. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Microfilm Production:

Clippings Scrapbooks: Saint Paul, MN : Minnesota Historical Society, 1988.

Available for sale or interlibrary loan from the Minnesota Historical Society.

Accession Information:

Other materials donated to the Minnesota Historical Society by the Walker family, which did not fall within the scope of this project, include records of the T. B. Walker Foundation, Inc., and of the Archie D. and Bertha H. Walker Foundation.

Accession numbers: 9,930; 10,268; 10,279; 10,334; 10,579; 11,390; 11,422; 11,751; 11,802; 11,842; 12,981; 13,406; 13,430; 13,439; 13,472; 13,785; 13,931; 13,934; 14,043; 14,116; 14,181; 14,307; 16,234; 16,737; 16,854; 17,665

Processing Information:

Catalog ID numbers: 990017295070104294


Return to top

DETAILED DESCRIPTION

Expand/CollapseCLARA W. NELSON PAPERS

This section consists of annotated manuscripts, working papers, and note card files created by Clara W. Nelson in the course of her work on an unofficial biography of T. B. Walker.

The files that Nelson accumulated in the course of her work on the biography have been divided into three series: Annotated Manuscripts, Working Papers, and Note Card Files.


Expand/CollapseAnnotated Manuscripts

Annotated Manuscripts consists primarily of various drafts and revisions of the chapters comprising the 565-page 1950 manuscript; there are also drafts of ten additional chapters, a forward, and an appendix, which Nelson apparently completed after 1950. These materials are organized by chapter: the first twenty-three files consistent with the organizational scheme of the 1950 manuscript, the remainder in accordance with an expanded, projected table of contents found with the Nelson manuscript. There are also photocopies of the 1986 Nelson-Koelsch manuscript and of the 1950 Nelson manuscript. Koelsch appended to the 1986 manuscript a list of footnote references, as well as a considerable amount of "supplemental material"--several appendix chapters, excerpts from the diaries of Hudson D. Walker, a dateline or chronological list of events in the life of T. B. Walker, an index of names appearing in the 1986 manuscript and appendix, and a bibliography.
LocationBox
149.B.11.14F1Nelson-Koelsch Manuscript [A Lifetime Burning], 1986.
Use Restricted. Copyright retained by Louise W. McCannel.
Contents and explanatory notes.
Chapters. 3 folders:
1: Arrival in Minnesota.
2: Ohio Boyhood.
3: University Life.
4: The Dual towns.
5: First Survey.
6: Keystone of the Walker Dynasty.
7: Mapping the Wilderness.
8: "The Chief" and "My Man Kline."
9: T. B. Walker Becomes a Man of Property.
10: Pine Kings and Trespass.
11: Forestry and Taxation.
12: T. B. Walker Partnerships.
13: The T. B. Walker Family.
14: The Walkers and Travel.
15: The Walkers as Writers and Speakers.
16: The Walkers and their Club Memberships.
17: The Walkers and their Reading.
18: The Walkers and their Health.
19: T. B. Walker--A Collector of Rare Gems.
20: The Walkers and their Amusements.
21: Business and Social Relationships.
22: The Logging Contractors.
23: Paul Bunyan Logs T. B. Walker's Piney.
24: Independent Operations.
25: Mill Sites in the Lake-Piney Region.
26: Akeley, the Walker "Company Town."
27: Pine, Politics, and T. B. Walker.
28: The Pine Kings and the Indian.
29: T. B. Walker Founds his Financial Empire.
30: T. B. Walker and his Contemporaries.
31. T. B. Walker and the Tale of Two Cities.
32: T. B. Walker vs. City Charter Program.
33: Flour City Bank.
34: Hennepin Paper Mill, Inc.
35: City Filtration Plant.
36: The Business Men's Union.
37: T. B. Walker and Minneapolis' Real Estate Development.
38: The City Market.
39: St. Louis Park, Model Suburb.
40: The Athenaeum.
41: T. B. Walker and the Messianic Urge--The Minneapolis Public Library.
42: The Gallery and Art School in the Library and the Academy of Science.
43: T. B. Walker and the Messianic Urge--Education.
44: History of the Collection.
45: Minneapolis Accepts Then Refuses Gift of Collection and Site.
46: T. B. Walker and the Messianic Urge--Methodism in Minnesota.
47: Philanthropy in Human Relations.
48: Predilection for Personal Publicity.
49: The Sisterhood of Bethany.
50: Northwestern Hospital.
51: Harriet Granger Walker--Religion and Church.
52: The Walker Family Circle Adds a New Generation.
Footnotes.
Supplemental Material:
Appendix
Appendix Chapters:
The T. B. Walker Collection.
Refers to Walker's art collection; including explanatory note dated 1984.
The Gallery.
The Minneapolis Society of Fine Arts, the Art School in the Library and the Art Institute.
Hudson Walker's Diaries (1922-1928).
Excerpts.
Art and the Wealthy.
Dateline.
Index of Names.
Bibliography.
Nelson Manuscript - Final Draft, 1950.
Foreword, undated.
Book chapters:
1: Arrival in Minnesota.
2: Ohio Boyhood.
3: University Life.
4: The Dual Towns.
5: The First Survey.
6: Keystone of the Walker Dynasty.
7: Mapping the Wilderness.
8: "The Chief" and "My Man Kline."
LocationBox
149.B.11.15B29: T. B. Walker Becomes a Man of Property. 4 folders.
10: Pine Kings and Trespass.
11: Forestry and Taxation.
12: T. B. Walker's Partnerships.
13: The T. B. Walker Family. 2 folders.
14: The Logging Contractors.
15: Paul Bunyan Logs T. B. Walker's Piney. 3 folders.
16: Independent Operations. 2 folders
Folder 1.
LocationBox
149.B.11.16F3Folder 2.
17: Mill Sites in the Lake Region.
18: Akeley, the Walker "Company Town."
20: Pine Kings and the Indian.
21: T. B. Walker Founds his Financial Empire.
22: T. B. Walker and his Contemporaries.
23: Philanthropy in Human Relations.
Chapters included in 1950 manuscript end here.
23: T. B. Envisions a "Greater Minneapolis," undated. 2 folders.
25: T. B. Walker and Minneapolis' Real Estate Development, undated. 2 folders.
27(A): Minneapolis Athenaeum, undated. 2 folders.
LocationBox
149.B.12.1B427(B): Minneapolis Public Library, undated.
28: [Art], undated.
29(A): Methodism in Minnesota, undated.
31(C): Predilection for Publicity, undated.
32: Sisterhood of Bethany, undated.
33: Northwestern Hospital, undated.
36: Support of M. E. [Methodist Episcopal] Churches;... undated.
[?]: Education and the Common Mind, undated.
Appendix, undated.
Nelson Manuscript: Parts I and II, circa 1950?
Rough Drafts of First Chapters, circa 1948? 2 folders.
Chapters 1 and 2, circa 1948?
Chapters 8, 10-11, 14-18, 21, circa 1948?
Miscellaneous Manuscript Fragments, undated. 2 folders.
LocationBox
149.B.12.9B266Nelson Manuscript, [circa 1950?]. 6 folders
Most of this is the original copy of the photocopied version "Nelson Manuscript-Final Draft, 1950." Some annotations were made to the originals after photocopying.
Reconstructed Manuscript, [early 1980s?]. 3 folders.
"Reconstructed" and retyped, apparently by Maureen Koelsch.

Expand/CollapseWorking Papers

Working Papers consist of various materials used, collected, and generated by Clara Nelson in the course of her work on the biography. This series includes working outlines related to the manuscript or to parts of it, and biographical information about T. B. Walker, his wife Harriet G. Walker, and members of the Walker family. A group of research materials includes general background information (notes, relevant manuscript pages, and miscellaneous reference materials); notes and information organized by chapter; references grouped by Roman numeral in accordance with one (or more) of the various working outlines; subject files; newspaper clippings; and miscellaneous reference items.
There are 2.5 boxes (circa 1 cu. ft.) of stenotype tapes, evidently produced by Nelson on a court reporter's stenograph machine. These seem to consist primarily of notes taken from Walker manuscript materials and from other written sources; some are probably notes from oral history interviews. It is possible that some of these tapes may duplicate information found elsewhere in the collection in its original format. The tapes have not been deciphered. They were retained on the chance that a person familiar with 1940s stenographic equipment may be able to decipher them.
The tapes were received in apparently random order. They had been cut into sections (apparently by Nelson), folded, and most of them labeled. These sections have been placed in bond folders, and the bond folders placed in file folders. There are also two stenograph instructional/practice books, which have been filed with the tapes.
The Working Papers also include 8 inches (11 folders) of project-related correspondence, the bulk of which consists of letters written by Nelson to Louise McCannel, from the start of the project until Nelson's death. These letters chronicle Nelson's progress (and lack of same) on A Lifetime Burning over the thirty-one-year period during which she worked on the manuscript. A considerable amount of Nelson-McCannel correspondence (circa 1948-circa 1964) is missing.
The early letters document Nelson's enthusiastic start on the biography and her productive first years. She describes various research expeditions, including trips to northern Minnesota, to California, to Missouri, and to Ohio. A number of letters relate problems and obstacles that Nelson encountered in her work. Later letters demonstrate that she was becoming increasingly bogged down in her work, and eventually almost obsessed by it. Nelson also complains frequently of poor working conditions and of her precarious financial situation. In letters from the late 1960s and early 1970s, particularly in the months leading up to her death, Nelson apparently came to realize that she would never complete the project.
There is correspondence with people from whom Nelson was soliciting information and with whom she discussed her work. Correspondents include historians, small-town newspaper editors and publishers, acquaintances and retired employees of the Walkers, Minneapolis school officials, staff members at the Minneapolis newspapers, and officials of the Minnesota Historical Society and the University of Minnesota Graduate School. There is correspondence with University (of Minnesota) Press editors Helen Clapesattle and Jeanne Sinnen; Dr. Ralph Casey of the university's School of Journalism; conservationist Ernest C. Oberholtzer; and with Archie D. Walker, Fletcher L. Walker, and Hudson D. Walker.
LocationBox
149.B.12.1B4Biographical and personal information about Clara Nelson, circa 1914-1991.
Index to Correspondence, (1943-1975) and Miscellany, circa 1986.
Correspondence:
Undated and 1943-July 1944. 2 folders.
LocationBox
149.B.12.2F5 August 1944-1975, 1979. 11 folders.
Working Outlines, circa 1944-circa 1950, 1967.
Biographical Materials
T. B. Walker, undated and 1890-1924. 2 folders.
Harriet G. Walker, undated and 1861, 1894-1917.
Walker Family, undated.
Research Materials
General Background, undated and 1944-1961. 4 folders.
Chapters:
1-3, 6-8, undated.
9, undated and 1869-1877.
10-12, undated and 1925.
LocationBox
149.B.12.3B613, 15-16, undated.
17-20, undated and 1929.
22-23, undated.
23, 25, 27, undated.
29, 33, 36, undated.
Stenotype Notes, circa 1950:
Folders 1-12.
LocationBox
149.B.12.4F7Folders 13-28
LocationBox
149.B.12.5B8Folders 29-47.
Stenograph Instructional Books, 1940. 2 volumes.
LocationBox
149.B.12.6F9Notebooks, undated. 3 folders.
References:
Sections I-V, undated.
Sections VI-XI, undated.
Art, undated.
Art Collection, undated.
Art Collection, Gallery, Art Society, undated.
Art Institute, undated.
Athenaeum, undated.
California Lands, undated.
Education, undated.
Family History (early), undated.
Forestry, undated.
Maps, undated and 1942-1943.
Walker:
Helen, undated.
T. B., undated.
Walker Family, undated.
Westwood, California, undated.
Clippings, undated and 1917-1972. 3 folders.
LocationBox
149.B.12.7B10Bibliography, undated. 4 folders.
Annotated.
Bibliographical miscellany, undated and 1952, 1983.
Miscellany, undated and 1886-1961. 3 folders.
Miscellaneous reference items, undated and 1870-1957.
Miscellaneous writings, 1950s-1980.
Project-related miscellany, undated and 1941-1956.
Other correspondence, 1933-1934.
T. B. Walker biographical materials, 1920s-1980s. 16 folders.
LocationBox
149.B.12.9B266Biographical materials: Walker Family, undated and 1914-1945.
Correspondence, undated and 1944, 1975.
Interviews with Walter W. Walker and Louise W. McCannel, 1983.
Nelson's radio program on Anstis Walker Barnes, 1941.
Project-related miscellany, undated and 1954-1983.
Research materials: Art societies in Minneapolis, undated and 1923.
Working outlines, undated.

Expand/CollapseNote Card Files

The final series, Note Card Files, consists of twelve files of typewritten note cards containing information relative to virtually every chapter (written and unwritten) of the Nelson manuscript; they are not organized in any discernible fashion. The cards have been left in the order in which they were received by Minnesota Historical Society. The Box Contents List (following) indicates topics that are most prominently featured in each file, although these lists are by no means exhaustive.
There was included within Nelson's files about one cubic foot of original Walker documents and other manuscript materials, which Nelson apparently pulled from their original locations, adding numbers and other annotations. These have been refiled in their proper places throughout the T. B. Walker and family papers; Nelson's annotations were not erased. An additional one-half cubic foot of material, including photographs depicting California lumbering and milling operations and milling facilities, published guides to T. B. Walker's art collection, and printed materials relating to Minneapolis' Walker Art Center, has been removed for inclusion in other sections of the Walker Papers or within other Walker-related collections.
It should be noted that around 1926-1927 Roy L. Smith was working on a biography of T. B. Walker, which apparently was never completed. Papers related to his work are filed in T. B. Walker Papers.
LocationBox
144.D.16.2F11Card File No. 1. Includes notes on:
Art:
Collecting.
Walker collection.
Walker gallery.
Athenaeum and Library.
Bethany Home.
Education.
Hudson D. Walker diary excerpts.
Methodism and Methodist Churches in Minn.
Northwestern Hospital.
Taxes:
Real estate.
Income.
Inheritance.
Walker business and personal correspondence.
Walker philanthropy.
Miscellany.
Card File No. 2. Includes notes on:
Art.
American art.
Art museums.
Athenaeum and Library.
California lands.
Civil War (U.S.).
Forestry.
Harriet G. Walker and her activities.
Literary notes and quotations.
St. Louis Park, Minnesota.
Schools and education.
Walker business and personal correspondence.
Walker grandchildren.
Walker philanthropy.
Miscellany.
LocationBox
144.D.16.3B12Card File No. 3. Includes notes on:
Art:
Walker collection.
Walker gallery.
Art museums.
Butler Bros. Building, Minneapolis.
California:
Lands.
Operations.
Timber.
Taxation.
Literary quotations.
Minneapolis City Charter.
Minnesota operations.
Ohio.
Politics and T. B. Walker's political views.
St. Louis Park, Minn.
T. B. Walker's contemporaries.
Walker business and personal correspondence.
Walker family.
Walker philanthropy.
Walker & Akeley.
Miscellany.
Card File No. 4. Includes notes on:
Academy of Sciences.
Art and Walker Art Gallery.
California:
Lands.
Operations.
Hamline University.
Harriet G. Walker and her activities.
Health.
James J. Hill.
Library.
Literary notes and quotations.
Methodist churches in Minnesota.
Minneapolis historical notes.
Minnesota operations.
North Dakota operations.
Politics.
Walker business and personal correspondence.
Walker family.
Walker philanthropy.
Miscellany.
LocationBox
144.D.16.4F13Card File No. 5. Includes notes on:
Athenaeum and library.
California:
Lands.
Operations.
Timber.
Forestry and forest-related legislation.
Harriet G. Walker and her activities.
Methodist churches in Minnesota.
Minneapolis real estate and commercial development.
Politics.
Taxation.
Walker business and personal correspondence.
Walker philanthropy.
Miscellany.
Card File No. 6. Includes notes on:
California:
Lands.
Operations.
Timber.
Forestry.
Labor organization.
Literary quotations.
Politics.
St. Louis Park, Minnesota.
T. B. Walker's contemporaries.
Walker business and personal correspondence.
Walker philanthropy.
Miscellany.
LocationBox
144.D.16.5B14Card File No. 7. Includes notes on:
Capitalism.
Cards relating to Sections II-X, XII.
Census: Minneapolis vs. St. Paul.
Education.
Politics.
T. B. Walker and his philosophy.
Walker business and personal correspondence.
Miscellany.
Card File No. 8. Includes notes on:
Art:
Walker collection.
Walker gallery.
Artists.
California.
Lands.
Operations.
Legislation.
Hennepin Ave. M. E. church, Minneapolis.
Hill, James J.
Ireland, John.
Literary quotations.
MacArthur, Charles.
Minneapolis churches (various denominations).
Minneapolis and Hennepin County historical notes.
Minnesota historical notes.
Politics.
Walker business and personal correspondence.
Walker family.
Walker philanthropy and charity.
Miscellany.
LocationBox
144.D.16.6F15Card File No. 9. Includes notes on:
Academy of Science.
Art:
Walker collection.
Walker gallery.
Athenaeum and library.
California:
Lands.
Operations.
Timber.
Cards relating to Section III.
Harriet G. Walker diary excerpts.
Literary quotations.
Minneapolis business and development.
Walker business and personal correspondence.
Walker family.
Walker philanthropy.
Miscellany.
Card File No. 10. Includes notes on:
California:
Lands.
Operations.
Timber.
Education and Minneapolis public schools.
Indians.
Minnesota governors.
Panama Pacific International Exposition, (1916).
Politics.
Walker business and personal correspondence.
Walker family.
Walker family's Minnetonka lake home.
Miscellany.
LocationBox
149.B.12.8F16Card File No. 11. Includes notes on:
Art:
Collecting.
Walker collection.
Walker gallery.
Biographical notes on famous persons.
California:
Lands.
Operations.
Labor organization and Citizens Alliance of Minneapolis.
Minneapolis press.
Politics and legislation.
Real estate holdings, investments, speculation.
Timber and Stone Act.
Walker business and personal correspondence.
Walker philanthropy.
Miscellany.
Card File No. 12. Includes notes on:
Art-related chapters (tied with red string).
Biographical notes on prominent Minneapolitans.
California:
Lands.
Operations.
Harriet G. Walker:
Bethany Home.
Suffrage.
Temperance.
Library.
Minneapolis historical notes.
Minnesota historical notes.
"Ohio: A Boy's Town."
Politics.
St. Louis Park, Minnesota.
T. B. Walker's proposed gift of art collection to Minneapolis.
Walker business and personal correspondence.
Walker family.
Miscellany.

Return to top


Expand/CollapseT. B. WALKER PAPERS

This section consists of business records and personal papers of Minneapolis lumber baron T. B. (Thomas Barlow) Walker. They document his career as a lumberman, his involvement in the Walker family's several lumbering and related corporations, the development of his regionally famous art collection and gallery, and his involvement in business, civic, religious, scientific, and philanthropic organizations and endeavors. Although he undertook extended business trips to New York City and to San Francisco, Walker made his permanent home in Minneapolis from 1862 until his death in 1928, from whence he directed his lumber operations in both northern Minnesota and California.

This unit has been divided into eight series: Business Correspondence (both letterpress books and foldered correspondence); Business Subject Files; Personal Correspondence; Personal Subject Files; T. B. Walker Estate; Art Collection and Gallery; Photographs; and Financial and Accounting Volumes. In addition, a number of oversized items (maps, broadsides, architectural drawings) removed from or relating to these series have been flat-filed in separate folders. The present organizational structure is the cataloger's creation, most of the files having been received in nearly total disarray.


Expand/CollapseBusiness Correspondence (Letterpress Books)

The letterpress books are concerned primarily with the early operations of the Red River Lumber Company in northwestern Minnesota, as well as with land and timber purchases and various other activities, prior to the commencement of company operations in northern California. There are also letters pertaining to the Walker & Akeley partnership, as well as letters of the Hennepin Paper Company, the Minneapolis Central City Market Company, and other Walker business organizations. All are intermingled in a single chronological series of volumes.
The early letters (1886-circa 1905) document routine Red River Lumber Company milling operations at Crookston and Grand Forks, as directed by Walker from Minneapolis; logging operations in northwestern Minnesota; and routine company business and finances. There are letters concerning Walker's interest in politics; his lobbying of elected representatives in St. Paul and in Washington, D. C.; and his observations on the economy and his concerns about contemporary economic and market conditions. Later letters (circa 1905-circa 1912) document the period when the Walkers were winding down their Minnesota operations (which were by then centered in Akeley) and were engaged in the quiet acquisition of timber and land in northern California. The most recent volumes (circa 1912-1917) deal increasingly with matters other than the lumber business, including Walker's interest in art, his growing art collection and gallery, his political views, and his fear of labor organization and "socialism". There are also letters documenting Walker's efforts to organize an exhibit for the Panama-Pacific International Exposition (1915) and letters offering his continued comments and recommendations to his sons on their conduct of the lumber business.
The bulk of the letters were written at Minneapolis, with the exception of one volume (January -April 1905) written at a San Francisco hotel, by T. B. Walker in his capacity as president of the Red River Lumber Company. There are also other authors, including Walker's sons Gilbert, Clinton, Willis, Fletcher, and Archie; Red River Lumber Company bookkeepers/accountants John S. Grist and Charles W. Bennett; land man Louis R. Gorham; attorney Ellsworth G. Scammon; logging superintendent Frank J. Kline; and [bookkeeper?] Henry G. Sherwood. Some letters are signed by Walker's business partner Healy C. Akeley; by Reuben H. Adams as market master (Minneapolis Central City Market Company), art gallery curator, and Red River Lumber Company accountant; and by Walker's secretary, Emma L. Kotz, and his stenographers, Josephine Turney and Leonora Welo.
Recipients of letters include Walker's sons, particularly Clinton; his half-brother, Oliver W. Barnes; Frank J. Kline; Red River Lumber Company secretaries Watson S. Taylor and Charles B. March; Chester L. Hovey (San Francisco), Walker's chief land man in California; land men H. D. Burroughs (Susanville, California) and Carl R. Briggs (Redding, California); and timber cruiser Richard H. Hovey. There are also letters to attorney A. E. Bolton (San Francisco); to Walker's business partner Dr. J. E. Andrus (Yonkers, New York); and to various politicians and elected representatives from Minnesota and California.
LocationBox
152.I.19.4F1Letterpress Books:
January 6, 1886-March 4, 1887.
December 16, 1886-November 29, 1887.
January 8, 1892-May 23, 1893.
February 15, 1894-June 26, 1896.
July 1, 1896-November 28, 1898.
November 10, 1898-March 5, 1903.
March 4, 1903-February 9, 1904.
February 9, 1904-October 21, 1905.
LocationBox
152.I.19.5B2(San Francisco), January 21, 1905-April 27, 1905
October 21, 1905-September 7, 1906.
June 3, 1907-November 11, 1907.
November 11, 1907-January 30, 1909.
January 29, 1909-September 22, 1909.
September 23, 1909-September 13, 1910.
September 13, 1910-July 24, 1912.
July 24, 1912-January 24, 1914.
January 24, 1914-August 27, 1914.
LocationBox
152.I.19.6F3 August 28, 1914-June 29, 1915.
June 29, 1915-May 22, 1917.

Expand/CollapseBusiness Correspondence (foldered)

Consists of general correspondence, and Walker's correspondence with his sons Archie, Fletcher, Willis, Clinton, and Gilbert. It appears that large blocks of correspondence are missing, and that this series is but an assembly of surviving miscellany.
The general correspondence (1870-1927) consists mostly of letters received by T. B. Walker, and largely concerns routine logging and lumber business matters, especially in Minnesota. It includes information about log drives on the Red River; arrangements with Red Lake Indians, the United States Indian Service, and others in advance of T. B. Walker's cutting reservation timber and floating the logs to his mill at Crookston; T. B. Walker's acquisition of California timber land (circa 1910); and general Butler & Walker and Camp & Walker business matters. There are administrative reports from Walker's assistant Frank J. Kline. There is information concerning Minneapolis Esterly Harvester Company affairs (see Business Subject Files, below) and the Minneapolis Land & Investment Company.
Other correspondents include W. & L. E. Gurley (manufacturers of surveyors' instruments, Troy, New York); Cushman K. Davis (St. Paul); T. B. Walker's brother-in-law Andrew B. Robbins; his brothers O. W. Barnes and Platt B. Walker; E. W. Jarvis of the Winnipeg Lumber Company; E. C. Whitney; E. W. Backus; Edgar P. Putnam (Jamestown, New York); Trafford N. Jayne (Minneapolis attorney); John E. Andrus (Yonkers, New York); W. L. Mackenzie King (Ottawa); E. G. Scammon; Walter J. Bartnett (New York City); Reuben H. Adams; and officials of the Long-Bell Lumber Company (Kansas City, Missouri). There is also correspondence with bankers and financiers, including Fogg Brothers & Company (Boston), S. S. Thorpe of Thorpe Brothers (Minneapolis), the Empire Trust Company (New York City), and various Minnesota banks.
Correspondence with Archie Walker (1900-1928) consists primarily of letters exchanged between T. B. Walker and his son at Minneapolis while he was in New York or San Francisco; other letters were written while Archie was away. There is very little for 1900-1915. In addition to routine business and financial matters, they discuss Walker iron mining matters in northern Minnesota; the "Dan Patch Line" (Minneapolis, Northfield & Southern Railway Company); development activities at St. Louis Park; T. B. Walker's art collection and gallery; T. B. Walker's lawsuit against the heirs of H. C. Akeley; and demolition of T. B. Walker's 803 Hennepin Avenue mansion and construction on the site of the Walker (or "Homestead") building complex and the State Theatre. There are also letters concerning a trip to Alaska that Archie and Clinton took in 1900 with their uncle, Oliver W. Barnes, to investigate copper mining possibilities.
T. B. Walker's correspondence (1899-1928) with Fletcher Walker, who actually lived at Akeley, and later at Westwood, is concerned with business conditions and strategies, as well as with mill construction and operations. Early letters (1899-1900) describe mill operations at Akeley during the Walkers' first years manufacturing lumber there. There are letters (1905-1911) about T. B. Walker's northern Minnesota mining interests, particularly in Itasca County. A number of letters document the search for a site in northeastern California at which to build the town of Westwood, as well as railroad construction in the region by both the Southern Pacific and the Western Pacific lines. There are narrative reports from Fletcher concerning Westwood and milling operations there. Fletcher frequently discusses milling equipment and machinery, technical concerns that were of particular interest to him.
Correspondence with Willis Walker (1899-1927), initially living at Minneapolis but by 1916 at San Francisco, is largely devoted to routine business matters, including financial, logging, and Minnesota land concerns. There is material pertaining to the Walker & Akeley partnership; the Walker-Akeley lawsuit (1915-1924); a proposed Red River Lumber Company sale of timber to the McCloud River Lumber Company (circa 1920); T. B. Walker's loan of art works to the city of San Francisco for exhibition there (circa 1924); construction of T. B. Walker's gallery building on Lowry Hill in Minneapolis in the 1920s; and a testimonial dinner given in T. B. Walker's honor in Minneapolis in 1924.
T. B. Walker's correspondence with Clinton Walker (1891-1919), who apparently by 1907 lived at Piedmont (near Oakland), California, is concerned with such matters as timber estimating, land acquisition, and railroad surveys, including a rail line project (never undertaken) to be backed by N. D. Rideout of the Mercantile Trust Company of San Francisco. There is documentation of Clinton's disagreement with his father and brothers over the selection of the Mountain Meadows site for construction of the new company town and lumber mill of Westwood. There are also letters documenting the 1900 Alaska trip, as well as later letters discussing art matters, particularly T. B. Walker's gift of several paintings from his art collection to Clinton and his siblings. Evident in many of the letters is the persistent conflict between Clinton and the rest of the family over all sorts of issues.
Correspondence with Gilbert Walker (1878-1928), who resided in Minneapolis, consists primarily of Gilbert's letters to T. B. Walker while he was in New York or San Francisco. There is information about Red River Lumber Company milling operations at Crookston, Grand Forks, and Akeley; Walker & Akeley (W & A) partnership matters; Red River Lumber Company and W & A finances; business dealings with E. W. Backus; and the Minneapolis Esterly Harvester Company, the Thompson Wagon Company, and the Minneapolis Jarless Spring Carriage Company, all St. Louis Park businesses that the Walker interests controlled. Also included is a narrative commentary about Westwood written by T. B. Walker while on a trip there in 1917. Other letters from T. B. Walker describe the progression of Harriet's last illness in 1917. There is information about T. B. Walker's contributions to the Hennepin Avenue Methodist Episcopal Church.
T. B. Walker's gradually deteriorating physical and mental condition, particularly after 1926, is apparent in his handwritten letters to his sons. Increasingly, even personal letters were written on his behalf by his private secretaries, Norman MacLean and Clinton D. Avery. T. B. Walker complained in his letters of being increasingly worried, unable to sleep, and other symptoms of declining health.
LocationBox
152.I.19.7B4General correspondence:
Undated and 1870-1924.
LocationBox
152.I.19.8F5 1925-1927.
Stenographer's notes, circa 1917.
Archie D. Walker, undated and 1900-1928.
Fletcher L. Walker:
Undated and 1899-1919.
LocationBox
152.I.19.9B6 1920-1928.
Willis J. Walker, undated and 1899-1927.
Clinton L. Walker:
Undated and 1891-1919.
LocationBox
152.I.19.10F7 1920-1927.
Gilbert M. Walker, undated and 1878-1928. 2 folders.

Expand/CollapseBusiness Subject Files

These consist primarily of material pertaining to T. B. Walker's lumber business, particularly to his involvement in the Red River Lumber Company. There is some documentation of Butler, Mills & Walker and Camp & Walker partnership affairs (most information about the Walker & Akeley partnership will be found in the Walker & Akeley Partnership Records). Documentation of Walker's mining investments is found in Personal Subject Files (below).
Some files relate to other of T. B. Walker's business ventures and activities, including the Crookston Boom & Water Power Company, the Flour City National Bank, Minneapolis, (of which he was president, 1887-1894), and the Northwestern Elevator Company (in which T. B. Walker was interested with A. B. Robbins).
Litigation files focus particularly on the "Beltrami County tax suit" (1900-1901), a lawsuit brought by the State of Minnesota against Walker, the Red River Lumber Company, and the Walker & Akeley partnership for payment of back taxes on their lands; T. B. Walker thought the assessments excessive and had refused to pay the 1898 taxes. Correspondents in this file include John R. Van Derlip, a Minneapolis attorney representing the defendants; Henry R. Farnam, a Minneapolis attorney also consulted by T. B. Walker in connection with this legal action; W. F. Street, Beltrami County attorney; and Robert C. Dunn, Minnesota state auditor.
Logging papers contain information about logging operations and activities in which T. B. Walker appears to have been concerned as an individual; "logging papers" also are found as series in the Red River Lumber Company Records and the Walker & Akeley Partnership Records.
Several files relate to the Minneapolis Esterly Harvester Company, a St. Louis Park-based manufacturer of agricultural machinery. T. B. Walker had loaned $152,200 to the owners of the business shortly before it became insolvent as a result of the Panic of 1893. When the owners were unable to repay the loan, T. B. Walker gained control of the company. These files include photocopies of selected documents from the Ell Torrance papers at the Minnesota Historical Society. Torrance, an attorney, represented A. M. Allen, assignee of the company, in a legal action brought against T. B. Walker, F. J. Kline, and Gilbert M. and Willis J. Walker in 1903 to further settle ownership of its assets.
LocationBox
152.I.19.10F7Acme Lumber Company: Published certificate of incorporation, 1906.
See also the Red River Lumber Company Records
Akeley, H. C., 1896-1918.
American River Land and Lumber Company, 1889-1898.
Book of notes and memoranda, 1915-1922, 1942.
Burke's accusation of fraud, circa 1886?
Butler, Levi: Estate, 1878-1879.
Butler Bros., 1906.
Butler, Mills & Walker, 1868-1870.
California-related clippings, 1900-1926.
Camp and Walker:
Camp store ledger, 1883.
Camp-Walker notes, 1885-1888.
Correspondence and miscellaneous papers, 1877-1890.
George A. Camp estate, 1891-1894.
Partnership agreement, 1872.
Planing mill ground lease, 1884.
Clearwater River Dam, 1882.
Crookston Boom and Water Power Company:
Agreement, 1883.
Articles of incorporation, 1883.
Correspondence and miscellaneous papers, 1883-1896.
(Secretary's?) record book pages, 1883.
Stock certificate book pages, 1883-1889.
Crookston Milling Company clippings, 1935.
Deputy Surveyor appointment certificate, 1867.
Duluth, Pierre & Black Hills Railroad Company, undated.
Flour City National Bank, 1893-1898.
Freehold mortgage bonds, 1876-1903.
Frick Sawmill proposition (El Dorado, Calif.), 1900.
Grand Forks Mill, undated.
Jeffrey, Hopwood, Lothman Company, 1890.
Litigation:
Beltrami County tax suit, undated and 1900-1901.
See also Red River Lumber Company Records and the Barlow Realty Company Records.
Bowman (John A.) suit, Trout Lake, 1892-1894.
C. W. Clarke Company vs. T. B. Walker, 1916-1922.
Clippings, 1903-1907.
Henrietta G. Coe vs. T. B. Walker, 1867.
King vs. Pillsbury, Murray, Howe, Nicols, and Fergusson, 1883-1891.
W. E. Martin vs. T. B. Walker, 1903.
Red River Lumber Company vs. Milton A. Daily, 1893.
Standard Investment Company vs. T. B. Walker, 1924.
State of Minnesota vs. Village of Walker and Daniel L. Bush, et al., 1897.
State of Minnesota, ex rel. Realty Company vs. Clayton R. Cooley, 1895.
Trespass Suit at Walker, Minn., 1900.
U.S.A. vs. Clearwater Land and Logging Company and Red River Lumber Company, undated and 1892.
Thomas B. Walker vs. John B. Dow, 1894.
Thomas B. Walker vs. Shasta Power Company:
Brief of plaintiff in error, 1907.
Transcript of records, 1907.
Decision (appeal), 1908.
Shasta Power Company vs. T. B. Walker, et al.: Points and authorities of defendant on demurrer, circa 1907?
F. K. Wright vs. T. B. Walker, H. C. Akeley, and the Nelson-Tenney Lumber Company, 1900.
Miscellaneous correspondence and papers relating to land and timber (Minnesota), 1871-1906.
Miscellaneous litigation, 1876-1894.
LocationBox
152.I.19.11B8Logging papers:
Indian Reservation timber, 1880.
Klevstad, 1883-1886.
Logging and lumbering correspondence and papers, 1880-1923.
Olson, Martin, 1891-1892.
Sheasgreen, J. C., 1882-1883.
Sherry, James, 1891-1894.
Shevlin-Carpenter Company timber deal, 1894-1900.
Weyerhaeuser, 1893.
Lumber business clippings, 1887-1927.
Lumberman Publishing Company, 1891-1899.
Minneapolis Esterly Harvester Company:
Background information, 1895-1903.
Photocopies from Ell Torrance Papers, Minnesota Historical Society.
Correspondence and miscellaneous papers, 1893-1904.
Final reports before Court, undated and 1894-1898. 2 folders.
Bills of sale, contract, etc., 1894-1895. 2 folders.
Bills of sale and miscellaneous papers, undated and 1893-1898.
List of notes on hand, 1894.
Mississippi River Electric Power Company: Prospectus, circa 1900?
Navarro Mill Company sale, 1894.
Nelson, B. F., undated and 1894-1895?, 1915.
Northwestern Elevator Company, 1893.
Ormsbee: Miscellaneous notes on logging in the Sugar Pine and White Pine regions of California, undated.
Pacific Mill clippings [Camp & Walker], 1986.
Personal injury claim settlements, 1904.
Pillsbury and Walker timber sale, 1894.
"Port of New York: Suggestions for its Improvement" by Walter J. Bartnett, circa 1917?
Quit claim deeds, 1881-1907.
Railroads, 1900-1914.
Real estate clippings, 1896-1918.
"Report on the Property of the Sierra Lumber Company of California," 1894.
Robbins:
A. (Andrew) B.: 1893-1898.
Adelaide Walker: Clippings, 1920-1922.
Sale of logs to Eastman Bovey & Company, 1879.
Sale of [T. B. Walker's] Red River Lumber Company Stock to Red River Lumber Company, undated.
Surveying equipment information, 1871-1872.
West Minneapolis Center Circular, circa 1890..
Winnipeg, 1873-1883.
Miscellany:
Accounts and financial statements, 1869-1924.
Clippings, 1886-1926.
Correspondence and papers, 1870-1927.
Deeds and mortgages, undated and 1895.

Expand/CollapsePersonal Correspondence

This series consists of a unit of general correspondence, letters exchanged with various family members, letters written by T. B. Walker to Harriet, expressions of sympathy received at the time of Harriet's death (1917), birthday greetings, and a file of personal business correspondence and miscellaneous papers.
General correspondents include T. B. Walker's uncle, Moses Barlow (Xenia, Ohio); Edgar P. Putnam (Jamestown, N.Y.); Walter J. Bartnett, vice president and general counsel, Western Pacific Railway Company (San Francisco); Hilda (Mrs. William L.) Waters (Long Island, N.Y.); W. L. Mackenzie King (Ottawa); Charles M. Loring, Grace M. Longfellow, Ida E. Kent, Laura B. Johnston, and Ell Torrance, all of Minneapolis; E. W. Backus; and John D. Rockefeller, Jr. (New York City). There is also correspondence with employees and former employees Emma L. Kotz, Louis R. Gorham, Norman MacLean, and William Johnson.
The general correspondence includes condolences at the deaths of T. B. Walker's son Leon (1887) and his daughter Harriet (1904); a crank letter from "Eu Loose"; comments and praise from visitors to the art gallery; and thank-yous from various persons for handouts and loans, including Jacob Y. Troup and Harlow Gale. There is a letter from F. Weyerhaeuser, president of the Chippewa Falls Logging Company (Wisconsin), declining an invitation from T. B. Walker to make Minneapolis his home (1889); letters exchanged with Charlotte Reeve Conover (Dayton, Ohio), a cousin, in which Walker explains his financial assistance to his relatives, the "Xenia Barlows" (1918); several of T. B. Walker's Christmas card mailing lists from the 1920s; and a request by T. B. Walker to Chester L. Hovey (San Francisco) to procure brandy for him (1918).
Correspondence with family members includes a typewritten transcript of an 1859 letter from T. B. Walker to his grandmother; a photocopy of a letter from T. B. Walker's father-in-law, Fletcher Hulet (1877); and letters from sons Fletcher and Willis as young children. Other correspondents include brother-in-law Marshal F. Hulet; Moses Barlow; Platt B. Walker II and Oliver W. Barnes; sister Adelaide J. Robbins; John and sister-in-law Clara S. Wheeler; cousin Charlotte Johnston; Archie and Gilbert Walker; cousin "Pet" Sabin (Xenia); daughter Julia; daughters-in-law Alma (Mrs. Willis) and Della (Mrs. Clinton) Walker; and various nieces, nephews, and grandchildren. Letters from T. B. Walker to some of the children describe their mother's last, fatal illness, which apparently began with a "paralytic stroke." A letter written by Clinton D. Avery, T. B. Walker's personal secretary, to one of the sons describes a delightful and active day on the town which Avery and T. B. Walker spent together in 1927, portraying T. B. Walker as still very active, energetic, and spry.
T. B. Walker's letters to Harriet originated primarily at the Hotel Seville (New York City), the New Willard (Washington, D.C.), and the Hotel St. Francis (San Francisco), when he was away on business trips. Most are written in longhand, and are rather difficult to read. The researcher should consult the Harriet G. Walker section for the other half of this correspondence.
Personal business correspondence and miscellaneous papers include such items as invitations to all sorts of meetings and social events; railway passes; membership appeals from a variety of organizations; solicitations from automobile dealers (including the Studebaker Corporation of America and the D. A. Odell Motor Car Company, a dealer for Pierce-Arrow cars); magazine and book subscription offers; and similar items. There is material relating to an apparent appeal from Walker to the Governor of Minnesota for clemency in the Granville Spaulding murder case (1890); an invitation to visit Xenia from the Xenia Chamber of Commerce (circa 1920); an invitation to a dinner in honor of Herbert Hoover (circa 1920); a "Rockefeller Day" program (1920); an invitation to a Publicity Club of Minneapolis reunion dinner (1926); an invitation and ticket to an address given at Walker's Shubert Theatre (Minneapolis) by Hoover as Secretary of Commerce to delegates of the United States League of Building and Loan Associations (1926); an invitation to a meeting of the Manufacturers' Association of Minneapolis, Inc. (1926); and a diploma for an honorary doctorate awarded to T. B. Walker by Hamline University (1926). Other correspondents include U.S. Senator Dwight M. Sabin; the Automobile Club of Minneapolis; and Theodore Wirth, superintendent of the Minneapolis Board of Park Commissioners.
LocationBox
152.I.19.12F9General correspondence, undated and 1870-1927. 8 folders.
Correspondence with family, undated and 1859-1928. 6 folders.
Letters to Harriet G. Walker, 1859, 1900-1917. 3 folders.
Sympathies at Harriet G. Walker's death, 1917.
LocationBox
152.I.19.13B10Birthday greetings, 1922-1927. 2 folders.
Personal business correspondence and miscellaneous papers, >undated and 1860-1927. 9 folders.

Expand/CollapsePersonal Subject Files

These consist primarily of personal business-related material, including T. B. Walker's mining investments; files related to his involvement in business, church, civic, political, professional, and other organizations; biographical information; family correspondence, writings, memorabilia, and genealogical data; information on family property and finances; and copies of T. B. Walker's writings and speeches on a myriad of subjects. This material documents matters separate from T. B. Walker's lumber-related business activities.
There is a file (primarily 1915-1927) on Baldwin-Wallace College, which both T. B. Walker and Harriet had attended under its prior name, Baldwin University. The college conferred an honorary degree on T. B. Walker in 1916. The file includes a number of requests for sizable donations to the institution, particularly in connection with its efforts to establish an endowment. There are several invitations to T. B. Walker to visit the college. The file includes a Baldwin University course catalog (1862-1863) and typewritten copies of T. B. Walker's academic transcripts (1858-1861). The latter apparently were made by or for Roy L. Smith of Minneapolis, a Methodist minister and publicist hired around 1926-1927 to prepare an authorized biography. Correspondents include Smith and Baldwin-Wallace presidents Arthur Louis Breslich and Albert B. Storms.
Biographical information includes numerous short biographical sketches, primarily in pamphlet form, some autobiographical materials, and portions of Smith's working papers and biography manuscript. While Smith's biography apparently was never published, Clara Nelson appears to have drawn upon some of his work in the course of preparing her own biography of Walker.
A file on churches primarily contains material relating to T. B. Walker's involvement in and financial support of the Methodist Church in Minnesota; the files document Minnesota Methodism's regular requests for financial contributions as well. There are requests for funds from Methodist congregations in Minneapolis and elsewhere; from the Minneapolis District of the Methodist Episcopal Church for parishes, city missions, and church extension work; from seminaries and colleges, particularly Hamline University; and for foreign missions. There is also data on various Methodist parishes, compiled in connection with the Centenary Survey for the Minneapolis District, and information about the Methodist Union of Minneapolis and its predecessor organizations. Correspondents include Hamline presidents George H. Bridgman and Samuel Fletcher Kerfoot, Bishop Charles Edward Locke, and Minneapolis District superintendents Reese Bowman Kester, M. P. Burns, T. W. Stout, and William C. Hodgson.
Papers relating to the Hennepin Avenue Methodist Episcopal Church (1891-1927) include information about church functions, programs, and services; T. B. Walker's financial contributions; church fund-raising, including for the Centenary Fund (T. B. Walker was a member of its Centenary Council); various church building proposals and projects, and the dedication of the building at Groveland and Lyndale Avenues (1916); some congregational publications; and some information about the art gallery at the church. Correspondents include pastors Andrew Gillies, S. D. Hutsinpiller, Fayette L. Thompson, Gilbert Stansell, Charles Wesley Burns, Lucius Hatfield Bugbee, and Lewis Leroy Dunnington. There is also correspondence with W. J. Dean, president of the congregation's board of trustees (1907), and with James Wyman, chairman of the building committee (circa 1907).
A file on the Minneapolis Council of Churches includes council newsletters, a historical sketch, and letters from R. B. Blyth, executive secretary, and A. F. Benson, president.
Forestry and conservation files include correspondence relating to state (California) and federal legislation affecting the taxation of timberlands, and to Walker's advocacy of changing the tax basis from that of annual taxation on standing timber to that of a stumpage tax on logs cut. T. B. Walker maintained that annual taxation of standing timber would inevitably lead to rapid destruction of the forests without reforestation to provide for the future; this was the key to his forestry and conservation ideas. There are copies of bills; lengthy letters to various persons, including Gifford Pinchot, in which T. B. Walker outlines his views on forestry and conservation; articles by others, including two tracts by E. G. Scammon on forest ownership, taxation, and conservation (1914, 1915); and miscellaneous reports. There is also some discussion about fire protection.
Correspondents include C. C. Andrews, Minnesota forestry commissioner (1903); Henry S. Graves, Gifford Pinchot, and other officials of the American Forestry Association and the U.S. Forest Service; the National Conservation Congress; the California Forest Protective Association; the Minnesota State Forestry Association; the California White and Sugar Pine Manufacturers Association; and the U.S. Forest Products Laboratory (Madison, Wisconsin).
The files relating to labor document Walker's concern about labor organization and trade unionism, and his support of pro-capital causes and organizations. There are articles concerning the open vs. the closed shop, and correspondence with the Minnesota Union Advocate (St. Paul), the Minnesota Labor Press Bureau (Minneapolis), the Labor Digest and its editor E. E. Stevens, and the Northwestern Appeal (Minneapolis). The files also include a copy of a form letter signed by the Republican governor of Minnesota, J. A. A. Burnquist, indicating support for labor's right to organize and arbitrate; and a promotional item from the Minneapolis office of the Industrial Workers of the World (IWW). There is some correspondence, as well as mimeographed reports on radical activities in Minnesota, from the Northern Information Bureau.
A file on the Citizens Alliance of Minneapolis includes copies of its Citizens Alliance Bulletin and Special Weekly Bulletin. Correspondence, circular letters, and miscellaneous papers contain information about Alliance meetings, solicitations for financial support, and evidence of Walker's financial contributions. There are comments (1920) by O. P. Briggs, Alliance president, on its editorial policy and T. B. Walker's support of both capital and labor-related publications, including the Minnesota Labor Press Bureau, Labor Digest, State Federation of Labor, Northwest Warriors Magazine, Northwestern Appeal, Minnesota Union Advocate, Heart of America, News Letter of Minneapolis and Peoples Franchise Bureau, Northeast Argus, The Irish Standard, Svenska Folkets Tidning, Loyal American News, and The American Committee. There is also some information about the formation of the Citizens Alliance of St. Paul (1920). Correspondents include Alliance secretary George K. Belden and presidents O. B. Kinnard and O. P. Briggs.
Files pertaining to Walker's mining investments have been divided into six geographical groups: Alaska, Arizona, California, Minnesota, Nevada, and West Virginia. The greatest portion of these files relates to T. B. Walker's investments on Minnesota's iron ranges, including the Walker-Hill Mine and other properties owned jointly with the Great Northern Railway (through its Great Northern Iron Ore Properties). There is correspondence with J. H. Gruber, secretary, and Walter J. Hill, trustee, of Great Northern Iron Ore Properties, as well as statements of salary and expenses submitted by, and correspondence with, D. R. Carr (apparently the same individual who cruised timber for the Walker interests), who oversaw operations on their joint lands in the Coleraine, Minnesota area. Deeds and agreements document T. B. Walker's Minnesota real estate sales to the Fillmore, Arthur, Harrison, Lorain, Polk, and Jackson iron mining companies (all evidently subsidiaries of or related to the Great Northern), and to the Oliver Iron Mining Company. The Walker interests also retained mineral rights to thousands of acres of cutover land in northern Minnesota.
Papers relating to mining activities in Alaska include letters concerning the 1900 trip that Clinton and Archie Walker took with Oliver W. Barnes to investigate copper mining possibilities. There is information about the Hidden Treasure Copper Mine claim on Glacier Island, Prince William Sound (in which T. B. Walker bought a half interest), as well as information concerning the Chittyna Exploration Company (in which T. B. Walker was a stockholder).
There are a number of files on various business, civic, and other organizations in which T. B. Walker was involved to a greater or lesser extent, including the Minneapolis Public Library, the Minnesota Academy of Science, and the Minneapolis Young Men's Christian Association (YMCA).
T. B. Walker was president of the Library Board of the City of Minneapolis from its incorporation in 1885 until his death in 1928. The files relating to the Minneapolis Public Library contain news clippings, administrative reports, bylaws, and minutes of board meetings. A file of correspondence and miscellaneous papers includes requests for employment in the library; historical sketches outlining T. B. Walker's involvement with the library and with the earlier athenaeum; a 1912 tract (apparently not written by T. B. Walker) entitled "The Minneapolis Public Library/The Minneapolis Central City Market"; a narrative by T. B. Walker entitled "The Library as a Public Institution" (circa 1911); and "The Day's Work in the Library" (circa 1910?), a compilation of essays by staff members relating their experiences at work on a supposedly typical day. There is information about library funding and finances and the establishment of branch libraries; letters on a variety of subjects written to Walker as president of the library board, and considerable correspondence with Gratia Countryman, librarian from 1904 to 1936.
T. B. Walker's file on the Minnesota Academy of Science spans 44 years (1883-1927); Walker was its president for several of these years. This file includes narratives reviewing the history of this organization and describing its collections; copies of its charter, constitution, and bylaws; an article by Harlow Gale entitled "An Octogenetic Musical Development," as well as tracts by other authors; Academy bulletins; a memorial book for Newton Horace Winchell (1914); and notices of upcoming meetings, with their program titles. Correspondents include Frederick J. Wulling, Harlow Gale, O. W. Oestlund, Edward C. Gale, Charles P. Berkey, and A. D. Roe (all of the academy); M. L. Burton and C. W. Hall of the University of Minnesota; and Minneapolis taxidermist Henry W. Howling.
Walker was involved in the YMCA at both the local (Minneapolis) level and as a member of its International Committee, based in New York City. Local files include discussion about the construction of a new building in downtown Minneapolis (1916); requests and acknowledgments to T. B. Walker for financial contributions; and annual reports of boys' work and of the Minneapolis YMCA general secretary (both 1920). There are also general secretary's annual reports (1923-1924 and 1924-1925). There are various financial reports, and information about the YMCA's efforts to develop an endowment (circa 1920). Correspondents include E. J. Couper, W. J. Dean, H. P. Goddard, S. Wirt Wiley, J. S. Porteous, John R. Van Derlip, Trafford N. Jayne, and Frank O. Koehler.
Walker was elected to the YMCA International Committee in 1899. His files include information and reports about its work and finances; minutes of its monthly meetings (1909-1924); an account of YMCA personnel being expelled from the USSR by the Soviet government; and a report of the Commission on Colored Work (1920). There are many form letters. Correspondents include Lucien C. Warner; Richard C. Morse, John R. Mott, and Alfred E. Marling (all New York City); C. S. Ward and A. G. Knebel (both Chicago); and various other committee officials.
Miscellaneous California-based organizations represented in the files include the American Patriotic League (Los Angeles), and the Commonwealth Club of California, the California Promotion Committee, and the California Water and Forest Association (all San Francisco). Other miscellaneous groups include the "Minnesota" Pacific Expedition (circa 1924), the American Academy of Political and Social Science (Philadelphia), the Aero Club of Minneapolis, the Minneapolis Business Men's Association, and the American Committee of Minneapolis.
T. B. Walker was a member of the Minnesota Panama Pacific Commission, which had charge of arranging for a Minnesota exhibit at the Panama-Pacific International Exposition, which was held at San Francisco in 1915. He saw Minnesota's participation in the exposition as a means of promoting tourism in the state, an extension of the "See America First" movement (of which T. B. Walker was one of four commissioners). The files document disagreements with an unofficial volunteer committee over what the state's exhibit would be (it was eventually decided to construct a model farmstead), including a report on the controversy by T. T. Wilson. They also include financial reports, information about other states' exhibits, copies of relevant Minnesota legislative bills, and some exposition-related informational publications. Correspondents include Minnesota governors Winfield S. Hammond and Adolph O. Eberhart and/or members of their staffs; F. K. Sullivan; C. W. Field; D. M. Neill (Red Wing); Curtis L. Mosher (Minneapolis); and C. C. Moore.
The philanthropy files include requests for donations from organizations throughout the United States, some of which are the California Relief Committee of Minneapolis, in the aftermath of the 1906 San Francisco earthquake; the General Relief Committee, Inc. (New York City), which promised food for starving Russians; the Citizens Committee of Workingmen's Home (Minneapolis), of which Walker was chairman; the Union City Mission (Minneapolis); Shattuck School (Faribault, Minnesota); the Minnesota College (Minneapolis); the American Bible Society (New York City); the American Committee for Helping Italian Blind (New York City); the Minnesota Committee for Relief of German Children (Minneapolis); Carleton College (Northfield, Minnesota); the Women's Co-Operative Alliance (Minneapolis); and the American College of Surgeons (Chicago).
Papers relating to politics document T. B. Walker's interest in local, state, and national issues of the day. He was an ardent Republican, a bitter opponent of free coinage of silver, an advocate of a protective tariff on lumber and of tax reform, particularly in regard to taxation of standing timber, an advocate of temperance, and an opponent of socialism. Walker followed Minnesota and California politics carefully as well, and his Minneapolis boosterism is amply documented.
Material pertaining to national issues includes information about tax and revenue legislation; the "Chinese Question" (1894); T. B. Walker's support of William McKinley's 1896 candidacy against William Jennings Bryan for President of the United States; the "Prohibition Enforcement Act" (1919); a treaty with England relating to the Panama Canal (1900); and the Forest Reserve Act (1900). There is a guest's ticket to the 1892 Republican National Convention, which was held in Minneapolis, and numerous requests for financial contributions to various political campaigns. A large part of this material consists of Walker's correspondence with legislators, including senators Cushman K. Davis, Knute Nelson, and Frank B. Kellogg, and representatives Loren Fletcher and Frank M. Nye. There is correspondence with chairman Will H. Hayes and other officials of the Republican National Committee; with the National Republican Congressional Committee; and with Eugene G. Hay of the Board of United States General Appraisers (New York City). There are copies of T. B. Walker's letters to the editor of various newspapers, and a letter from E. C. Pratt of the Red Wing Journal, urging Walker to run for the U.S. Senate. The correspondence consists primarily of T. B. Walker's commentary on legislation and proposed legislation, on candidates and elections, and on Republican Party politics.
T. B. Walker's views on currency reform are amply reflected in his correspondence with Knute Nelson and other legislators; with U.S. Representative John E. Andrus (New York), Walker's business partner; and with officials of the Monetary Convention (Indianapolis), including H. H. Hanna. There is also a published tract by Platt B. Walker entitled "Pending Currency Legislation."
Tariff-related materials include correspondence with officials of the American Protective Tariff League (New York City); "The Relation of the Tariff to the Public Welfare," a 1916 tract by T. B. Walker; and "Tariff Reduction Always Brings Hard Times," a published extract from a speech of U.S. Representative James T. McCleary of Minnesota (1906).
Minneapolis issues include the construction of a municipal auditorium; city charter matters; municipal union with St. Paul (1889-1894); the city water supply, including an unattributed 1905 tract entitled "The Question of Pure Water for Minneapolis"; the construction of a new main post office building; activities of the park board; the Minneapolis Citizenship Convention (1924); and [John D.] Rockefeller [Jr.] Day (1920). There are bulletins issued by the Voters Information Club (1921-1922), and a letter from James J. Hill questioning T. B. Walker's opposition to a plan by St. Paul's Summit Avenue Improvement Association to upgrade Summit Avenue.
Walker's writings and speeches, as well as a few by other individuals, have been brought together and arranged alphabetically by topic. They consist of published tracts; articles prepared for and clipped from the pages of such periodicals as "Sunset," "Western Afield," "Fair Play," "The Labor World," and "Ariel"; letters to the editors of newspapers; texts and notes for speeches; and annotated drafts and fragments of all of the above. The bulk of these are concerned with economic, business, political, religious, and forestry/conservation themes.
Included here also are testimonials and eulogies concerning S. A. Harris, "Mr." Weyerhaeuser, Prof. [Horace] Winchell, and James J. Hill.
LocationBox
152.I.19.13B10Account book (miscellaneous personal), 1902, 1922-1926.
Address book with miscellaneous notes, 1906-1911.
Baldwin-Wallace College, undated and 1862-1863, 1915-1927.
Barlow, Thomas: Scrapbook of writings, 1857-1871.
Barlow family record page torn from Bible, circa 1850s.
Barlow family writings:
Undated and 1833.
Including The Blind Man's KEY: or An Easy Solution of Difficult Mathematical Problems, For the Use of Common Schools, by Thomas Barlow, of Little Falls, Herkimer County, N.Y. (1833).
Newton Reed, Early History of Amenia, 1875.
Annotated.
Barnes, Anstis K. [T. B. Walker's mother]:
Books of poetry and clippings:
1863, 1874-1877.
1866.
1868.
LocationBox
152.I.19.14F11Clippings scrapbook, 1833-1837.
Clippings and composition book, circa 1858?
Including T. B. Walker.
Clippings scrapbook, 1831-1853.
Clippings scrapbook of poetry, 1865-1876.
Correspondence with others, 1827-1845.
Biographical information:
Articles about T. B. Walker, 1954-1982.
Biographical data, undated.
Miscellaneous biographical accounts, undated and 1891-1924, 1982. (5 folders)
Miscellaneous manuscript fragments, undated.
Autobiographical manuscript fragments, undated and 1891-1921.
Correspondence, undated and 1890-1928.
Roy L. Smith biography of T. B. Walker:
Chapters and notes, undated.
Correspondence, 1926-1927.
Research materials, undated and 1889-1927.
Biographical sketches of T. B. Walker, 1907.
LocationBox
153.I.1.2F12Prominent Minnesotans, circa 1914?
Miscellany:
Undated and 1892-1940.
1906-1927.
Clippings, 1914-1927.
See also Clara W. Nelson Papers.
LocationBox
149.B.12.9B266Clippings, 1928, 1990.
Includes obituaries.
LocationBox
153.I.1.2F12Books of miscellaneous notes and memoranda:
circa 1920? 1 volume.
Undated and 1926. 2 volumes.
Chappel, Joe Mitchell, 1917-1924.
Charity (Family):
Undated and 1877-1930.
Agreement with Red River Lumber Company, 1919.
Case, Henry H., 1916-1918.
Johnston, Charlotte M., 1917-1921.
Churches:
Religious philanthropy:
Undated and 1891-1927.
Hamline University, undated and 1901-1926.
Minneapolis District Methodist Episcopal Church, 1890-1926.
Hennepin Ave. M. E. Church, undated and 1891-1927.
See items flat-filed for architectural drawings of a proposed (circa 1909?) building.
Walker M. E. Church (Minneapolis), undated and 1907-1926.
Minneapolis Methodist Churches:
Miscellaneous correspondence and papers, undated and 1892-1927.
Clippings, 1876-1927.
Minneapolis Council of Churches, 1924-1927.
Miscellaneous correspondence and papers, 1892-1927.
Eustis, William Henry: Testimonial dinner, 1925.
Fiftieth wedding anniversary, 1913-1914.
Financial (miscellaneous), 1833-1927.
Folwell, W. W., 1921-1926.
Force (Jacob R.) pardon, 1907-1908.
Forestry and conservation:
Correspondence:
Undated and 1895-1913.
LocationBox
153.I.1.3B13 1914-1927.
Miscellaneous papers, 1903-1925.
Conservation clippings, 1903-1925.
Gale, Harlow A.: Minneapolis (1857-1859), 1922.
Gale, Samuel C.: Clippings, 1859.
Genealogy and family history, 1855-1930.
Genealogy: Barlow and allied families, 1930.
Hay, Eugene G., 1922.
803 Hennepin, undated and 1873-1891.
Hill, James J.:
Clippings, 1896-1925.
Dinner, 1893.
In Memoriam books:
Henrietta Welles (1854-1897), 1897.
Jacob Francis Tourtellote (1835-1912), 1915.
Income taxes (personal), undated and 1892-1928.
Investment opportunities, 1893-1927.
Ireland, John: Clippings, undated.
Labor:
Correspondence and miscellaneous papers, undated and 1895-1927.
Northern Information Bureau, undated and 1924-1926.
Citizens Alliance of Minneapolis:
Correspondence and miscellaneous papers, undated and 1903-1927.
Citizens Alliance Bulletin, 1921-1926.
Special Weekly Bulletin, 1919-1927.
Lakewood Cemetery, 1876-1924.
Lowry, Thomas, 1906.
Lowry House [No. 2 Groveland Terrace]:
1916-1921.
Clippings, 1873-1937.
McCleary, James T., 1909-1925.
Medical (personal), undated and 1908-1928.
LocationBox
153.I.1.4F14Mining:
Alaska: Trip, explorations, and proposition, undated and 1899-1901.
See also Archie D. Walker Papers.
Arizona: Cyclopic mine:
Correspondence, 1902-1904. 2 folders.
Weekly operational reports, 1902-1903.
Miscellaneous reports, papers, correspondence, 1902-1907.
California: Chicago Mining Company, 1908.
Minnesota: [see also Barlow Realty Company Records]
Agreements and deeds (misc.), 1896-1918.
Carr, D. R., 1905-1911. 5 folders.
Great Northern Iron Ore properties, 1908-1910.
Hartley, Gilbert G., 1905-1909.
"Iron Ore Papers," 1909.
Jewett, F. G. [mining engineer], 1906-1907.
Kline, Frank J., 1907.
Longyear, E. J.:
1906-1909.
Analysis of iron ore samples, 1907.
Lum, Leon E., 1907.
Mineral exploration (miscellany), 1895-1896. 2 folders.
Miscellaneous correspondence and papers, 1905-1908. 2 folders.
Oliver Iron Mining Company:
1905-1911. 3 folders.
LocationBox
153.I.1.5B15Contract with Red River Lumber Company, 1905.
Statement [parcels 1-7], 1908.
Scammon: Correspondence re: perfection of titles, 1906-1907.
Sheasgreen, J. C., 1906.
Snider, Samuel P., 1899-1900.
Vermillion Mines clippings, 1868.
Miscellaneous mining-related correspondence and papers, 1905.
Nevada:
United Gold Corporation, 1909-1912.
Miscellaneous papers, undated and 1910.
West Virginia: Hull, J. C. deal, 1892.
Miscellaneous correspondence and papers, 1899-1910, 1918.
Minneapolis Hall of Fame portrait, 1927.
Minnesota Historical Society, 1903-1927.
New England Society in the City of New York, 1910.
Organizations in which T. B. Walker was involved:
All American Society, Inc., 1923.
American Association for the Advancement of Science, 1902-1921.
American Economic Association, 1901-1919.
Commercial Club of Minneapolis, 1902-1919.
Minneapolis Business Union, circa 1890-1893.
Minneapolis Board of Trade, 1893-1900.
Minneapolis Civic and Commerce Association, 1913-1927.
Minneapolis Committee, 1925-1927.
Minneapolis Public Library:
Clippings:
Library, 1912-1947.
Library Board, 1915-1925.
"Official Weekly" reports, 1913-1929.
Historical sketch, 1949.
List of additions, 1912.
Map of Minneapolis Public Library System, undated.
Miscellaneous reports, undated and 1898-1928.
"Hand Book," 1899.
Bylaws of the Library Board, 1910.
Board meeting minutes, 1914-1929.
Correspondence and miscellaneous papers:
Undated and 1889-1914.
LocationBox
153.I.1.6F16 1915-1929.
Athenaeum, 1859-1929.
T. B. Walker notes on Athenaeum, library and education, 1883.
Minnesota Academy of Science, 1883-1927.
National Economic League, 1916-1918.
Optimist Club of Minneapolis, 1925-1927.
See America League, 1905-1907.
Twin Cities Hoo-Hoo Club, 1924-1925.
YMCA:
Clippings, 1901-1922.
Minneapolis, undated and 1900-1927.
Minnesota [YMCA of Minn.], 1892-1925.
International Committee: Correspondence and miscellaneous papers, undated and 1899-1925.
Minutes of meetings, 1909-1924.
National War Work Council, undated and 1917-1921.
Home Division financial statements, 1923-1924.
Other correspondence and miscellaneous papers, undated and 1893-1927.
Miscellaneous California, 1898-1925.
Miscellany, 1898-1923.
LocationBox
153.I.1.7B17Panama-Pacific international exposition:
Undated and 1913-1918. 2 alphabetical files.
Clippings, 1914.
List of exposition stockholders, undated.
Pence, Harry E., 1919.
Philanthropy:
Charities clippings, 1899-1927.
Requests from individuals, 1880-1931.
Kent, Ida E., 1917-1925.
Requests from groups and organizations, undated and 1880-1927.
Scandinavian and Finnish Relief Fund, 1903.
Miscellany, 1877-1925.
LocationBox
153.I.1.8F18Politics:
National issues:
General file, undated and 1876-1927.
Currency Reform, undated and 1896-1908.
Taft banquet, 1909.
Tariff, undated and 1894-1925.
Walker, J. H., 1893-1895.
California issues, 1900-1920.
Minnesota issues, undated and 1885-1926.
Local issues [Twin Cities, esp. Minneapolis]:
Undated and 1889-1927. 2 folders.
Auditorium, 1917-1924.
Minneapolis city charter, undated and 1890-1926. 2 folders.
Prohibition, 1904-1927.
Socialism, 1912-1915.
Socialism and class conflict, undated and 1903-1925.
Trusts, undated and 1899-1913.
Clippings, 1896-1923.
Proposed Minneapolis, Green Bay & Eastern Railroad, 1923.
Relatives: Miscellaneous correspondence and papers, undated and 1839-1927.
Robbins family:
Correspondence and miscellaneous papers, 1901-1910.
Insurance policies, 1907-1911.
LocationBox
153.I.1.9B19Writings, 1886-1920.
Testimonial dinner, 1924.
Correspondence and miscellaneous papers.
Program and speeches.
Walker:
Helen M. [T. B. Walker's sister]:
Diaries, 1870-1876. 4 folders; 10 volumes.
Leon B. [T. B. Walker's son]:
1877-1887.
Autograph book, 1881-1887.
Miscellaneous notes and memoranda, 1886. 1 volume.
Platt II: Notes on congress, 1894.
Platt B.: Clippings, 1907.
Probably father and son.
Weyerhaeuser, 1914-1916.
Wheeler, D. J., 1876.
Wills, undated, 1871-1928. 5 folders.
Writings and speeches:
Advice to young men, 1897.
Art and gallery themes, undated and 1919-1920.
Banking, undated.
Capital and labor, 1912-1920.
Character, 1914.
Church and religious themes:
circa 1895-1921.
LocationBox
153.I.1.10F20 1913?
"The Son of Man," 1903.
"Testimony of the Ages," 1911.
Economy and business, undated and 1892-1916.
Education and educational themes:
1898-1914.
"Citations-References [on] Education-Philosophy," undated.
"Notes on Education," undated.
Forestry and conservation:
undated. 5 folders.
1903-1928.
Library, undated and 1911.
Lumber industry, undated and 1908-1912.
"Memories of the Early Life and Development of Minnesota" for the Minnesota Historical Society, 1914-1915.
National politics:
Undated and circa 1896-1917?
Currency reform, undated and circa 1896-1897.
LocationBox
153.I.1.11B21Tariff, undated and 1895-1916.
Local politics:
Undated and 1907-1915.
City markets (Minneapolis), undated.
Minneapolis city charter, undated and 1906-1920.
Socialism and class conflict, undated and 1890-1914. 3 folders.
Taxation, undated and 1906-1914.
Testimonials and eulogies, undated and 1914-1916.
Miscellaneous politics:
Correspondence and papers, undated and 1891-1927.
Clippings, undated and 1894-1925.
Miscellany:
Correspondence and Papers, 1921-1927.
Clippings, 1890-1927.

Expand/CollapseT. B. Walker Estate

Material relating to the estate of T. B. Walker includes a copy (No. 65) of a petition by Archie D. Walker, one of the executors, in Hennepin County probate court (1929). Appended to the petition is a list (with descriptions) of parcels of northern Minnesota real estate conveyed by T. B. Walker before his death to the Red River Lumber Company. Since most of this land was tax-delinquent, deeds were not recorded. Archie's petition asked for a court order permitting the executors to execute quit-claim deeds to these parcels to the Red River Lumber Company or its designees. An order attached to the petition grants this authority.
Estate-related materials also include a folder of "distribution working papers," including carbon copies of Archie's letters to his siblings and financial statements related to both the T. B. Walker and the Harriet G. Walker estates. In some letters, Archie proposes that the estates be liquidated and their assets put into the Pacific Investment Company. There is information about some Minnesota Western Railroad Company bonds, which evidently became estate assets, and some other miscellany.
LocationBox
153.I.1.11B21Distribution working papers, 1930-1931.
Minnesota Western Railroad Company Bonds, 1924-1932.
Probate court case petition No. 65, 1929.
Probate court order, 1929.
[0.3 cubic feet empty, legal size]

Expand/CollapseArt Collection and Gallery

Materials related to Walker's art collection and to the building and management of his art gallery date from about 1860 until the time of his death (1928). Although some miscellany is as late as 1987, most recent information about the collection, the gallery, and the Walker Art Center is found in other collections (see Introduction).
These files include lists and inventories of T. B. Walker's art collection; some information about specific artists and art works; a nearly complete set of published gallery and collection catalogs; clippings; correspondence files; photographs of paintings, sculptures, jades, and other items included in the collection; miscellaneous purchase receipts; gallery visitors registers (1903-1910); and some corporate records for the Walker Galleries, Inc. (1919-1934).
There is a file of accolades, some of which were subsequently used in gallery publicity, by visitors from Canada, Europe, and throughout the United States. These include letters from artists, professors, art critics, school children, and the general public, among them Eugene Neuhaus of the University of California, W. F. Cody ("Buffalo Bill"), G. W. Little ("Pawnee Bill"), and Harry Houdini.
The files contain information about and/or correspondence with various artists, including Virginie Demont Breton (Paris?); Henry J. Brewer (San Francisco); Albert Bierstadt (New York); H. Lewis (Dusseldorf); Arthur Parton (Yonkers, New York); William Patterson (Chicago); Carl W. Rawson (Beaver Bay, Minnesota); Freeman Thorpe (at Minneapolis); Hans Dahl (Dusseldorf); J. L. Bedding (Amsterdam); and Paul Fjelde. Much of this material relates to the commissioning and purchase of art works. There is correspondence with Henry H. Cross (Chicago), who painted a series of portraits of American Indians that was included in the Walker collection, accompanied by biographical sketches of many of the Indians portrayed and of Cross himself. There are letters from W. F. Cody to Cross and to Reuben H. Adams, and to Walker from G. W. Little; there is also correspondence with Cross's executor, James H. Cross.
Clippings relate to such topics as T. B. Walker's purchase of art; the Cross Indian portraits; the Walker jade collection; T. B. Walker's art on exhibit at the Hennepin Avenue Methodist Episcopal Church; and accolades on his collections. A considerable number document the controversy surrounding T. B. Walker's gift of the collection to the City of Minneapolis (1918), the city's eventual return of the collection (1924), and his construction of his own new gallery building on Lowry Hill in Minneapolis (1926). Some clippings relate to the Minneapolis Society of Fine Arts, to the Museum of the Academy of Science, and to Aazeez Khayat, "Armenian explorer."
Gallery and collection-related correspondence includes requests from persons and groups to visit the gallery, and thank-yous from visitors; correspondence with individuals offering art, antiques, and curios for sale; and appeals for T. B. Walker to donate paintings to schools, churches, and other groups and organizations. There is also information about the collection at the Hennepin Avenue Church; about Henry H. Cross and his death; and about an exhibition of some of T. B. Walker's art objects at the 1926 Minnesota State Fair.
Later letters (1918-1927) are primarily concerned with the disposition of Walker's art collection. Many relate to T. B. Walker's donation of the collection to the City of Minneapolis, and to the ensuing controversy. There are letters from Frederick J. Wulling (1924) and Lotus D. Coffman (1923), both of the University of Minnesota, urging Walker to donate his collection to the university and advocating the construction of a new gallery building on campus. There is considerable correspondence with San Francisco banker Herbert Fleishhacker, including offers to construct a gallery there. Other correspondence with Fleishhacker and with San Francisco mayor Joseph Rolph relates to a mid-1920s exhibition of items from T. B. Walker's collection at the Palace of the Legion of Honor (see flat-filed items for blueprint drawings relating to the Legion of Honor). Finally, there is correspondence relating to Walker's construction of his gallery building on Lowry Hill, particularly with L. L. Long of the architectural and engineering firm of Long & Thorshov (Minneapolis).
Other correspondents include the Federated Council of Art Education (Baltimore); the American Federation of Arts (Washington, D.C.); Paul Fjelde; William Watts Folwell (Minneapolis); the Minneapolis Society of Fine Arts; and Mrs. Cornelia B. Sage Quinton (San Francisco). Walker wrote some of the outgoing letters himself, but most were written by Clinton D. Avery, Magnus J. Jensen, Reuben H. Adams, and Archie and Hudson Walker.
The gallery and art collection files also include an evaluation of the collection by Professor Eugene Neuhaus, of the Department of Drawing and Art at the University of California. There are photographs of individual works, and photographs (interior and exterior) of T. B. Walker's various gallery buildings. There is also a separate file on the San Francisco loan.
LocationBox
153.I.1.12F22Accolades re: gallery and collection, 1912-1927.
Applications for employment, 1925-1927.
Artists:
1899-1925.
H. H. Cross, 1901-1935. 2 folders.
Artists and works (miscellaneous information about specific individuals and pieces):
1860-1926.
LocationBox
144.D.15.4F28Card index, circa 1940?
2 volumes; gives minimal data on some individual works of art in the T. B. Walker collection. Including: "Contemporary Paintings," "Contemporary Watercolors," "All Other Watercolors," "Oriental Pottery, Porcelain, Stoneware, etc.," "Oriental Stone Carvings, Statuary, etc.," "All Other Paintings."
LocationBox
153.I.1.12F22Books of notes and memoranda:
1896, 1910-1934. 3 volumes.
1919.
1920. 2 volumes.
1923-1924. 2 volumes.
Catalogs (gallery and collection):
Undated and 1888-1927. 11 folders.
Jades, undated.
Miscellaneous proofs, undated.
LocationBox
153.I.1.13B23Clippings (art; incl. gallery and collection):
1895-1970.
1920-1925. (3 folders)
Correspondence:
Undated and 1887-1922.
LocationBox
153.I.1.14F24 1923-1936.
LocationBox
153.I.2.1B25Correspondence (re: gallery and collection), undated and 1918-1927.
Gallery building (1927), 1923-1927.
Gift to city [Minneapolis], undated and 1918-1927.
Hennepin Ave. M. E. Church collection, circa 1920?
Legal documents (misc.), 1896-1927.
List of art works in T. B. Walker collection, 1922-1923.
List of paintings reserved by T. B. Walker, 1927.
Lists of artists and their paintings in T. B. Walker collection, undated and 1912?
Lists and inventories of art works in T. B. Walker collection, undated and 1911-1940.
LocationBox
152.K.1.1B26Narratives (art-related):
Glass, undated and 1921.
Pottery, undated.
Miscellaneous, 1912-1921.
Miscellaneous T. B. Walker writings, 1915-1920.
Neuhaus report, circa 1915?
News articles and publicity pieces (re: gallery and collection), 1905-1927.
Notes and memoranda (miscellaneous), 1915-1928.
Minneapolis Institute of Arts, 1898-1927.
Minneapolis Society of Fine Arts, 1892-1927.
Other collections, galleries, works exhibitions, sales, 1886-1928, 1945.
Papers (misc.), 1892-1925.
Photographs:
Of paintings in T. B. Walker collection (A-Z), circa 1925.
X-rayed paintings, circa 1925.
Idols and bronzes, etc., circa 1925.
Bronzes, circa 1925.
"Fathers of Methodism" painting, circa 1925.
1927 gallery building exterior, circa 1926.
1927 gallery building interior, undated and circa 1946.
"Miniatures," undated.
Jade pieces, circa 1925.
LocationBox
152.K.1.2F27Jewel cases, circa 1925.
Paintings at Hennepin Avenue M.E. Church, circa 1920-circa 1925.
Miscellaneous works, circa 1925.
Hennepin Ave. house and gallery, undated and 1884, 1906.
803 Hennepin.
50th anniversary celebration in gallery, 1913.
T. B. Walker and Harriet G. Walker golden wedding anniversary.
San Francisco exhibit (?), circa 1925.
Miscellaneous.
Purchase receipts (miscellaneous), 1912-1913.
San Francisco loan:
Correspondence, 1916-1926.
Miscellany, undated.
Photographs.
T. B. Walker Foundation, Inc., 1929-1938.
Trans-Mississippi and international exposition, 1898.
Tyrone Guthrie Theatre: Clipping, 1965.
LocationBox
144.D.15.4F28Visitors registers:
1903-1907.
1907-1910.
LocationBox
152.K.1.2F27Walker Art Center: Clippings and publicity, 1960-1987.
Walker Galleries, Inc.:
Articles of incorporation, 1924.
Record book, 1924-1925.
Financial and accounting records (misc.), 1919-1934.
[0.6 cubic feet empty, legal ssize]

Expand/CollapsePhotographs

A file of photographs contains portraits of T. B. Walker, alone and with his wife Harriet; photographs of their children and grandchildren; and photographs of various relatives and related families. There are also photographs of the Camp & Walker lumber mill, of the houses at 803 Hennepin and No. 2 Groveland Terrace, of what is probably the cornerstone laying at the Hennepin Avenue Methodist Episcopal Church (1914), and of Walker in attendance at various meetings and conventions.
LocationBox
152.K.1.3B29Barlow family, undated.
Barnes, Ethel, undated and 1888.
Camp & Walker's Lumber Mill (Minneapolis), 1869.
Family portrait album, undated. circa 1861-circa 1882?
Includes members of Baldwin, Barlow, Barnes, Hulet, Lyon, Robbins, Walker, Wheeler, Wyman families; also Dr. and Mrs. Levi Butler and Major and Mrs. Camp; Mrs. Van Cleve; et al.
Forestry convention, undated.
Friends, undated and 1858, 1881-1924.
Grandchildren, circa 1913?
803 Hennepin, undated and circa 1875?
House (unidentified), circa 1900?
Ellensburg, Washington area?
International Committee (YMCA?) (New York City), undated.
Lowry house, undated and 1919.
No. 2 Groveland Terrace.
Mining, undated and circa 1910?-1921.
Relatives, undated and 1870s-1890s.
Robbins family, undated.
Walker family:
Leon B. [T. B. Walker's son], undated (1880s).
Platt Bayless I siblings, undated.
Platt Bayless II and family, undated.
T. B. Walker [portraits]:
Undated and 1888-1926.
Wright, George B., undated.
Miscellany, undated.
LocationBox
142.C.13.534Barlow, Moses, circa 1870?
Hennepin Ave. M. E. Church cornerstone laying (?), 1914.
T. B. Walker [portraits], undated and 1908-1916.
Miscellany, undated.
LocationBox
144.D.14.4F36American Iron and Steel Institute banquet (New York City), 1916.
Children (photo montages), 1879-1887.
Children with T. B. Walker (group portraits), 1907, 1920?
Fiftieth wedding anniversary dinner, 1913.
House (unidentified), undated.
National Lumber Manufacturers' Association Convention banquet (Chicago), 1919.
T. B. Walker [portraits]:
undated. circa 1920?
Caricatures, undated.
T. B. Walker and Harriet G. Walker, 1892?

Expand/CollapseFinancial and Accounting Volumes

These document T. B. Walker's personal interest in the lumbering and property management businesses, including miscellaneous and check journals, cash books, general and rent ledgers, miscellaneous account books, and other financial miscellany. Journal sheets and a general ledger dating from the first years of the T. B. Walker Foundation, Inc. (1925-1941) are also included. See Barlow Realty Company Records and California Lands Records for information about Walker's real estate holdings and transactions in Minnesota and California.
LocationBox
144.D.15.5B30Miscellaneous Journals:
A, March 1, 1894-August 5, 1898.
B, August 1, 1898-December 31, 1902.
Defense exhibit 63.
1, June 14, 1907-February 26, 1908.
Cash books:
A, September 14, 1880-August 2, 1884.
C, August 4, 1884-June 27, 1887.
July 30, 1884-February 2, 1886.
July 5, 1887-December 28, 1889.
1, December 24, 1889-March 10, 1892.
2, March 8, 1892-August 1, 1893.
LocationBox
144.D.15.6F31Rent cash book, May 16, 1917-December 7, 1932.
Check Journals:
A, January 3, 1903-August 31, 1905.
Defense exhibit 64.
B, September 1, 1905-February 28, 1908.
Defense exhibit 65.
C, March 1, 1908-December 31, 1910.
Defense exhibit 66.
D, January 3, 1911-February 27, 1914.
Defense exhibit 67.
E, March 2, 1914-December 30, 1916.
Defense exhibit 68.
LocationBox
144.D.15.7B32F, January 2, 1917-May 29, 1920.
Defense exhibit 69.
G, June 5, 1920-January 30, 1926.
H, February 1, 1926-April 24, 1933.
General ledgers:
1881-1887.
1892-1896.
Defense exhibit 16.
C, 1896-1898.
Defense exhibit 59.
D, 1894-1902.
Defense exhibit 61.
1902-1909.
Defense exhibit 60.
F, 1907-1918.
Defense exhibit 62.
LocationBox
144.D.16.1B34G, 1918-1925.
H, 1926-1933.
Log book, 1891-1905.
Information about logs cut in Minnesota by T. B. Walker. Plaintiff exhibit G-2.
Rent ledgers:
1908-1911.
1912-1915.
LocationBox
152.K.1.4F351929-1931.
LocationBox
144.D.16.1B34Trial balance, January 1915-December 1918.
LocationBox
152.K.1.4F35Memoranda of accounts. 6 volumes.
1871.
1877-1881.
1878.
1888-1893.
1899.
1915.
Handwritten notes and miscellany. 5 volumes.
1884.
1899.
1899-1901.
1903-1905.
1903-1913.
Pacific Coast notes, 1898.
T. B. Walker Foundation, Inc.:
General ledger, 1925-1941.
LocationBox
144.D.16.1B34Journal sheets, December 15, 1925-December 31, 1930.

Expand/CollapseOversize Folders

A number of maps, architectural drawings, broadsides, etc. have been removed from the foldered files, unfolded, and flat-filed in map folders. Included are maps of mining areas in Alaska, Arizona, Minnesota, and Nevada and of oil-drilling areas in California; diagrams and architectural drawings of galleries and other exhibit spaces in San Francisco and in Walker's Minneapolis galleries; plans of a proposed residence for T. B. Walker (1923); blueprints of a proposed building for the Hennepin Avenue Methodist Episcopal Church (circa 1909?); and biographical and promotional miscellany.
LocationFolder
A2/ov41Churches:
Blueprint drawings for proposed (never built) Hennepin Avenue Methodist Episcopal Church at 10th and Hennepin. undated. circa 1909?:
First floor plan. (Scheme "D").
Second floor and balcony plan (Scheme "D").
Basement plan.
Hennepin Avenue elevation.
Tenth Street elevation.
Longitudinal section.
Transverse section through church auditorium/transverse section through Sunday school auditorium.
Plat map showing "present" Prospect Park M. E. Church building, property lines, and "approx. Front Line New Bldg.," undated.
LocationFolder
A2/ov42Mining:
Alaska:
"Copper River Valley, Head of Tanana, Trail Through to the Yukon, Government Mail Route, and Good Routes for Railroad from Valdes to Eagle, Alaska," undated. circa 1899? Blueprint map.
"Chittyna River District and Approaches, Alaska, U.S.A.," 1899.
Chittyna Exploration Co. Annotated blueprint plat map; "Copper River" on back.
"Map of Glacier Island, Alaska," undated. circa 1899?
Arizona:
Plat map evidently showing Cyckiouc Mine, circa 1902.
Shows mining camps, rail lines, etc.
Minnesota:
Annotated blueprint plat map showing T57N-R23W and T56N-R23W (Marble to Pengilly, Minnesota, and vicinity), circa 1907.
Shows drill holes, geological formations, etc.
Annotated blueprint plat map showing T55N-R24W Coleraine to Holman, Minnesota, and vicinity, circa 1907.
Shows drill holes, mine pits, geological formations, etc.
"Exploration on Sec. 24-56N-24W... No. 3," February 22, 1907. Blueprint schematic drawing.
"Estimate of total high & low grade on parcel one--Blueprint shows additional ore caused by drilling by O. I. M. Co. & assays made by E. J. L."
"Explorations on Sec. 20, Town 56, Range 23," March 1909.
Blueprint schematic drawing by Oliver Iron Mining Co., Mining Engineering Dept., Duluth, Minnesota (T. O.)
LocationFolder
A2/ov43"Explorations on S 1/2 of N.E. 1/4, Section 21, Town 56, Range 23," 1908.
"Report of Explorations, Great Western Mining Co."--Oliver Iron Mining Co., Mining Engineering Dept., Duluth, Minnesota. Blueprint schematic drawing.
"Exploration on W. 1/2 of S.E. 1/4, Sec. 19, Town 56, Range 23," circa 1908.
"Report of Exploration, Great Western Mining Co." Blueprint schematic drawing.
"Geological Map of the Iron Regions of Minnesota by N. H. Winchell and H. V. Winchell," 1890.
"Explorations on S.E. 1/4 of N.W. 1/4, Sec. 20, Town 56, Range 23," circa 1908.
"Report of Explorations, Great Western Mining Co." Blueprint schematic drawing.
"Explorations on S.W. 1/4 of N.E. 1/4, Sec. 5, T. 55, R. 24, " 1906. Blueprint schematic drawing.
Oliver Iron Mining Co?
"Explorations on Lot 3 - Sec. 5 - T. 55 - R. 24," 1906. Blueprint schematic drawing.
Oliver Iron Mining Co?
"Explorations on Sec. 19, Town 56, Range 23," circa 1908.
"Report of Explorations, Oliver Mining Co." Blueprint schematic drawing.
LocationFolder
A2/ov44Walker-Hill Reserve--Parcel 6: Maps showing proposed pit layout for ore reserve estimate. [T56N, R23W] 3 maps: Drilling as of:
Shows location of drill holes.
June 14, 1950.
June 29, 1950.
July 5, 1950.
"Map of the Mesabi Range, Minnesota, showing the Active Mines and Other Holdings of the Great Northern Iron Ore Properties," 1928.
Annotated.
"Map of the Mesabi Range, Itasca and St. Louis Counties," 1910.
Annotated.
Defense exhibit 20 (or 26?).
"Map of the Mesabi Iron Range," undated.
Annotated.
Leech Lake east to Swan Lake.
"Map of the Mesabi Iron Range, Minnesota," undated.
Annotated differently from map above.
Leech Lake to Sawn Lake.
Defense exhibit 18.
Nevada:
"Profile, Masonic-Sunny Jim Districts," undated.
Blueprint schematic drawing.
Map showing Sunny Jim mining district (?), Esmeralda County, Nevada, circa 1911. (United Gold Corporation).
"Map of Sunny Jim G. M. and M. Company," undated.
Blueprint schematic drawing; indicates workings completed and proposed.
LocationFolder
A2/ov45Oil (California):
"Structural Contour Map of the Sunset Oil Field, California," 1909.
Plat map; shows oil wells and their status; property ownership; land elevations and contours; etc.
"Preliminary Geologic and Structural Map of he McKittrick-Sunset Oil Region, California," 1909.
Annotated, color-coded plat map.
"Structural Contour Map of the Midway Oil Field, California," 1909.
Plat map; shows oil wells and their status; property ownership; land elevations and contours; etc.
"Structural Contour Map of the McKittrick Oil Field, California," 1909.
Plat map; shows oil wells and their status; property ownership; land elevations and contours; etc.
"Map of Kern County, Cal.," circa 1910?
Blueprint plat map; annotated to show "Oil & Probably Oil Region."
LocationFolder
A2/ov46Art: San Francisco:
Especially re: loan of works for exhibition at the Legion of Honor, San Francisco, [circa 1923-circa 1925].
"Spreckles Building Pan." Floor plan drawing. circa 1925.
"Diagram of Art Museum and American Legion, San Francisco, Cal.," circa 1925.
"Original site for art in Civic Center." Blueprint floor plan drawing.
Group of three:
"Map of Civic Center," San Francisco, 1923.
Annotated to show American Legion and Art Museum building, 1924.
Blueprint map of Civic Center area showing City Hall and block where American Legion and Art Museum building was built, circa 1923.
Blueprint floor plan of a San Francisco art gallery [American Legion building], circa 1925.
Duplicates some drawings filed with papers.
"Map of Civic Center," San Francisco, 1923.
Blueprint plat map; annotated to show city property as of February 1, 1924; also other annotations.
Resolution of appreciation to T. B. Walker from San Francisco city and county Board of Supervisors, 1925.
In appreciation to T. B. Walker for his having arranged exhibitions of his art at San Francisco, etc.
LocationFolder
A2/ov47Art: Minneapolis:
Gallery at 8th and Hennepin:
Basement and main floor plans, 1913.
"Entrance to Art Gallery of Mr. T. B. Walker," 1913:
Sheet 1: Elevations, Plans.
Sheet 2: Details.
"Skylight Plans for T. B. Walker Art Gallery," 1913.
Tracing S. 302.
Untitled floor plans, 1915.
LocationFolder
A2/ov481926 Gallery (Lowry Hill):
"Front elevation," 1925.
Sheet 6: Sections at B-B, 1925.
Longitudinal cross section.
Sheet 9: Second floor plan, 1925?
Sheet 10: Roof plan, 1925?
Sheet 101: Foundation plan, 1925.
Mechanical equipment:
Sheet 1: Basement floor plan, 1925.
Sheet 2: First floor plan, 1925.
Sheet 3: Second floor plan, 1925.
Sheet 4: Diagrams of risers/detail of typical radiator connections, 1925.
Sheet 5: Boiler room plan, 1925.
"Basement Plan, Proposed T. B. Walker Art Gallery," undated.
"Redesign of Walker Art Center," 1944.
Front elevation; plan for revised walks and steps.
"Resolution (by aldermen Fruen and Currie), the City Council of the City of Minneapolis, to: Thomas Barlow Walker," 1925.
In appreciation to T. B. Walker for his art collecting and gallery building construction, etc.
LocationFolder
A2/ov49Art Gallery-Library-Mansion Site Arrangement Proposals (Lowry Hill):
"Scheme 4," undated.
Blueprint drawing.
Site plan/artist's drawing, undated.
Pencil drawing.
"Scheme No. 5," 1920.
"Typical Section," 1921.
Longitudinal cross section of proposed library?
Annotated schematic site plans: Proposed Public Library and Art Gallery, undated. 8 untitled and undated plans.
Floor plans for proposed library, undated.
LocationFolder
A2/ov410Proposed Residence for T. B. Walker (1923):
First Floor Plan, September 18, 1923.
Second Floor Plan, September 18, 1923.
First Floor Plan, September 24, 1923.
Second Floor Plan, September 24, 1923.
Front Elevation, September 25, 1923.
Garage [floor plan], September 25, 1923.
Basement Plan, October 3, 1923.
First Floor Plan, October 3, 1923.
Second Floor Plan, October 3, 1923.
LocationFolder
A2/ov411Miscellany:
Newspaper page with railroad advertisements for travel to World's Fair at Chicago, undated. 1893?
Must be from a St. Paul newspaper. Pink paper--torn.
"Biographical Sketch of Mr. T. B. Walker," circa 1920.
Acidic newsprint.
The Graphic (pub. New York), January 1903.
Contains biographical sketch of T. B. Walker.
"Deephaven Park, Subdivision No. 2, Hennepin County, Minn., " undated.
2 plat maps showing lots A-K at Lake Minnetonka subdivision. (See also Archie Walker Papers, Items Flat-filed.)
Fragment of a plat map showing a 550' x 467.7' Lake Minnetonka lake lot owned by T. B. Walker, undated.
"Is Life Worth Living" broadside, 1904?
Re: T. B. Walker speech at YMCA Hall, Minneapolis. 2 copies; 1 soiled. Includes photo of T. B. Walker.
Minneapolis Journal supplement, April 13, 1911.
Unidentified tabloid-style publication promoting and giving historical information about various northern Minnesota Iron Range-area towns, undated.
50 pages; glossy; including article about T. B. Walker, page 27.
"The Gibson Estate in the Village of Deephaven on Lake Minnetonka," undated.
Blueprint plat map.
Map of the City and County of San Francisco, 1911-1912.
Shows Panama-Pacfic International Exposition site.

Return to top


Expand/CollapseHARRIET G. WALKER PAPERS

Correspondence, subject files, and some financial and accounting volumes relating to Harriet G. (Mrs. T. B.) Walker's personal, business, and philanthropic interests and activities. Of particular interest are materials relating to the Bethany Home Association and to Northwestern Hospital, both in Minneapolis.

The present organizational scheme was created by the cataloger from randomly ordered materials. The items within each folder are arranged chronologically.

The papers are composed primarily of correspondence; there are also subject files and miscellaneous papers on a variety of topics. The bulk of the material consists of Harriet Walker's correspondence with her husband, T. B. Walker. Other major groupings of materials relate to her work on behalf of the Bethany Home; to her involvement in organizations advocating temperance and her various acts of philanthropy.


Expand/CollapseCorrespondence

The correspondence with T. B. Walker consists primarily of typewritten letters by Harriet to her husband while he was away from home. Harriet comments on her activities and on those of their children, on news of the Minneapolis society, on her health, and on the weather; she frequently complains to her husband that he has been gone too long, and urges him to take better care of himself while away. T. B. Walker, in his letters to Harriet, typically describes some of the business and social activities, comments on his health, and advises his wife to safeguard her own. There is also correspondence between Harriet and her children (especially Archie) and her grandchildren, particularly on those occasions when she accompanied T. B. Walker to New York City or to San Francisco. These letters provide some details about the couple's activities during their absences from Minneapolis. Harriet does not, as a rule, discuss business matters in their letters.
Harriet also corresponded with various relatives, including her father Fletcher, her brother Marshal and his wife Clara (fl. 1903-fl. 1919), and her sister Clara S. Wheeler. There is a file of letters of Carrie Hunt (1862-1869), who may have been another wife of Marshal Hulet. Other files contain personal correspondence with non-family members, especially condolences on the January 1904 death of her daughter, Harriet Walker Holmen.
LocationBox
152.K.1.10F1Correspondence with T. B. Walker, undated and 1895-1915.
Correspondence with Archie D. Walker, 1900-1916.
Letters to children and grandchildren, undated and 1883-1917.
Carrie Hunt's letters, etc., 1862-1869.
Personal correspondence, undated and 1877-1916.
Family letters and miscellaneous papers, 1867-1929. 2 folders.

Expand/CollapseSubject Files

LocationBox
152.K.1.11B2Account book (unidentified), 1900-1901.
Address book with miscellaneous notes and accounts, 1887-1893.
Appointment book, 1893.
Autograph book, 1893-1865.
Business correspondence and miscellaneous papers, undated and 1875-1922.
Bethany Home.
The files relating to Harriet's involvement in the Bethany Home provide some glimpses into the mission, purpose, and work of that institution. There are letters to Harriet, and to other officers and staff members, from women seeking admission to the home, from persons wishing to have someone else admitted, from family members and others inquiring about some individual mothers and their children, from persons seeking to hire Bethany residents as domestic help, from persons seeking to adopt babies, and from former residents. Several items document the misfortunes of one young woman, Edna Margnade, who spent some time at the home. Bethany Home annual reports are housed in the Minnesota Historical Society Reference Library.
Clippings, 1910-1918.
Correspondence and miscellaneous papers, undated and 1877-1922.
General ledger, 1920-1926.
Superintendent’s reports, 1907-1913.
Biographical material, 1894-1922.
Miscellaneous notes and accounts, circa 1874-circa 1875.
Miscellaneous notes and memoranda, undated. 3 volumes.
Check stub book, 1906-1907.
Clippings, 1884-1928.
Confederate soldier's diary, 1864.
Including also miscellaneous notes and accounts, 1865-1866,
Diaries:
Diaries kept by Harriet periodically between 1889 and 1916 provide information about her activities and those of her husband. Many of the entries were made while Harriet accompanied T. B. on both business and pleasure trips, including visits to Europe (1880), to Xenia, Ohio and Chicago (1898), and several extended visits to New York City (including 1892 and 1916). There is commentary about callers received and calls made, letters received and written, dinner parties attended and given, shopping excursions, pleasure drives in carriage or automobile, and regular critiques of church services and sermons. The diaries include information about Harriet's work with such organizations as the Bethany Home Association, Northwestern Hospital, and the Young Women's Christian Association. In many entries Harriet mentions illness of herself and other family members. The diaries report regularly on T. B. Walker's activities and whereabouts, and mention visits and activities of children and grandchildren.
1889, 1892, 1894, 1896, 1898-1899, 1913-1916. 9 volumes.
Hospital for sick children/Lake shore Home (Toronto) photograph album, circa 1906.
Leon B. Walker death: verses composed by Harriet, 1887.
Letter registers:
1902-1911. 2 volumes.
LocationBox
152.K.1.12F31912-1915. 3 volumes.
Letters from Methodist congregations, undated, 1876-1916. 2 folders.
A number of letters from various Methodist congregations (primarily in outstate Minnesota) thank Harriet for financial aid, or request such aid.
List of names (unidentified), undated.
Medical (personal), undated and 1876-1916.
Northwestern Hospital.
Some materials relate to Northwestern Hospital, including correspondence, its bylaws, news clippings, a list of rules for nurses, an undated informational handout, and other miscellany. There are some historical sketches, including two (1947, 1967) that post-date Harriet's own files but that contain information about her work for the hospital. Some 1880s materials concern the Northwestern Hospital Training School for Nurses, which was operated by the institution. There are some photographs of the hospital's 1887 building and of staff members and patients, as well as some medical-related photographs of uncertain origin that were found with Harriet's papers. Northwestern Hospital's annual reports are housed in the Minnesota Historical Society reference library.
undated and 1878-1925, 1947, 1967.
Photographs, undated and 1897.
Obituaries, 1917.
Photographs.
Undated and [circa 1849?]-1913.
LocationBox
144.D.14.4F[unboxed]Undated and 1908.
LocationBox
142.C.13.5[unboxed]Undated, circa 1908?
LocationBox
152.K.1.12F3Hulet family, undated.
Wheeler family, undated.
Portrait album, 1863-circa 1873?
"Society Record" book, 1891-1895.
Taxes, 1913-1916.
Temperance and Philanthropy.
Harriet's temperance and philanthropy files consist of an interrelated group of correspondence and miscellany pertaining to various aspects of her work in the temperance movement, in various women's organizations, and in charity and philanthropy. The papers document her involvement in such organizations as the Nonpartisan National Women's Christian Temperance Union, the National Council of Women in the United States, and a World's Congress of Representative Women (held in Chicago in May, 1893, under the auspices of the Woman's Branch of the World's Congress Auxiliary of the World's Columbian Exposition). There is also some information about organizations devoted to the treatment of chemical dependency, including the Hughes' Club and the Keeley Institute.
Also included are files reflecting her early interest in women's suffrage and documenting her later rejection of that movement, including tracts (1894-1914) circulated by the Minneapolis Association Opposed to the Further Extension of Suffrage to Women.
Correspondence and miscellaneous papers, undated and 1872-1916.
Temperance Tribune articles, 1894-1901.
Women's Council, 1892.
Women's suffrage, undated and 1892-1916.
LocationBox
152.K.1.13B4Writings and speeches, undated and 1861-1917.
Young Women's Christian Association, undated and 1892-1916.
Estate:
Correspondence and miscellaneous papers:
1917-1925.
1930-1933.
Litigation:
Information about three lawsuits involving the failure of tenants to pay rent for premises leased from the estate, and the estate's efforts to collect back rent or evict the tenants.
Harriet G. Walker Heirs vs. Dr. John T. Carpenter, 1925-1927.
Archie D. Walker as Administrator v. Walter Peterson, 1930.
Gaylord G. Carpenter, Administrator of J[ohn] T. Carpenter Estate v. Red River Lumber Co., 1930-1931.
Taxes, 1917-1934.

Expand/CollapseFinancial and Accounting Volumes

A group of journal sheets, cash books, and ledgers relate primarily to rents collected on certain Minneapolis and St. Paul properties that were kept in Harriet's name, particularly the Hulet Block, a store and office building located at Hennepin Avenue and 7th Street in Minneapolis. The volumes document some other financial transactions as well, including the sale of houses and/or lots in Minneapolis, St. Paul, Akeley, and St. Louis Park, and sales of cutover lands in northern Minnesota. There is information about loans to various individuals; monies loaned or given to Marshal F. Hulet, Clara S. Wheeler, and others; expenditures for the upkeep of Harriet's rental properties; salaries paid out of Harriet G. Walker's funds; and periodic infusions of money from the Red River Lumber Company.
LocationBox
152.K.1.13B4Journal Sheets, 1923-1929.
Cash Books:
June 3, 1915-January 25, 1917.
January 17, 1917-January 31, 1918.
January 17, 1917-Dec, 15, 1917.
February 2, 1918-December 27, 1922.
"Akeley Cash Book," May 3, 1899-May 3, 1917.
Rent Cash Books:
1905-1913.
1914-1926.
1926-1933.
LocationBox
152.K.1.14F5General ledger, 1918-1945.
LocationBox
142.C.13.5[unboxed]Rent ledgers:
1907-1912.
1911-1915.
LocationBox
152.K.1.14F51932-1933.
Land records:
"Special House Contracts and Mortgages, etc.," 1916-1922.
"Special Land Contracts," 1915-1924.

Expand/CollapseOversize Folder

LocationFolder
A2/ov412Bethany Home Floor Plans, undated.
Basement.
Main floor.
Second floor.
Third floor.

Return to top


Expand/CollapseGILBERT M. WALKER PAPERS

The Gilbert M. Walker papers consist of business correspondence (both foldered and letter press volumes), personal correspondence, some subject files, and several financial and accounting volumes. Included also are some files relating to Gilbert's wife, Susan, primarily circa 1940-1959. Much of Gilbert's papers consist of surviving miscellany; undoubtedly this is but a small part of his original files.


Expand/CollapseCorrespondence

LocationBox
152.K.2.8F8Business correspondence:
Letterpress volumes:
Two letterpress books authored by Gilbert M. Walker relate primarily to routine operational matters at Red River Lumber Company-Westwood. The letterpress book in progress at Gilbert's death was completed with letters written by Red River Lumber Company purchasing agent Rodney C. Hodge (his first letter is dated April 12, 1929). Most of the letters were written at the Red River Lumber Company general office in Minneapolis.
The letters concern such topics as the Westwood physical plant: mill, machinery, equipment, and maintenance; fire prevention (sprinkler systems); insurance coverage and policies; the company's veneer plant; lumber sales, shipment, and freight rates; and accounts payable and receivable. There is also information about a California hydroelectric plant in which the Walkers were financially interested; and Gilbert's opposition to the implementation of daylight savings time at Westwood. There are letters relating to the real estate transactions; to the bank at Westwood; to Red River Lumber Company and Walker family members' finances; to Walker-Pence Company property matters; and to T. B. Walker's art collecting and his gallery.
As well as Gilbert's letters as vice president of the Red River Lumber Company, the volumes contain Walker-Pence Company, Walker Art Gallery, Walker Brothers, Minneapolis Central City Market Company, State Theatre Heating Company, Penwalk Investment Company, Pacific Investment Company, and Superior Land Company business letters. There are also letters relating to the estates of Harriet G. and Gilbert M. Walker, and letters by Archie Walker.
Recipients of letters include T. B., Fletcher, and Willis Walker; the Red River Lumber Company offices at Westwood, San Francisco, and Chicago; T. B. Walker's half-brother, Oliver W. Barnes (Berkeley, California); realtors Elmer Rawson (Grand Rapids, Minnesota) and Jens J. Opsahl (the Opsahl Company, Bemidji); Brill & Maslon, attorneys (Minneapolis); E. R. Bell (Akeley); and various banks and northern Minnesota county officials.
January 30, 1920-October 13, 1925.
October 13, 1925-December 20, 1928.
Includes Rodney C. Hodge, April 12-October 2, 1929.
LocationBox
152.K.1.5B1Foldered Correspondence:
This correspondence relates largely to routine Red River Lumber Company business and financial matters. The bulk of the material dates from 1920 to 1928, although there is a concentration of circa 1900 correspondence. Earlier letters concern Akeley mill production and sales; Red River Lumber Company, Walker & Akeley, and T. B. Walker financial matters; California land and timber purchases; and the surveying of California lands. There is information about the family's non-Minnesota mining interests, including the Cyclopic Mine in Arizona and the Bonanza [Arizona?] mining claims (see T. B. Walker Papers for additional information about Walker family mining investments); the Chittyna Exploration Co.; and miscellaneous information relating to the Minneapolis Central City Market Company, and the Hennepin Avenue Methodist Episcopal Church.
Letters after 1916 include Gilbert's comments, recommendations, and criticisms relative to the company's California logging and lumber milling operations, and his observations on the company's California businesses as conducted by Willis and Fletcher. Gilbert generally joined his father in counseling caution in regard to business and plant expansion, criticizing Willis and Fletcher for their "optimism" and what he and the elder Walker apparently considered excessive risk-taking. There are letters describing Harriet G. Walker's final illness and death in 1917, and letters concerning the Westwood bank (1921), the family's involvement in which both Gilbert and T. B. Walker opposed. There is also some material concerning Fletcher's organization of his Walker Investment Company.
Correspondents include T. B., Fletcher, Willis, Clinton, and Archie Walker; O. W. Barnes; Charles D. March, Frank J. Kline, Reuben H. Adams, and W. B. Tomlinson; and N. P. Perrine (San Francisco).
1888-1918. 3 folders.
1920-1928. 9 folders.
Personal Correspondence, undated and 1882-1885, 1904-1928.
There is a small amount of surviving personal correspondence, including letters to T. B. Walker and Harriet written while Gilbert was a patient at the Battle Creek Sanitarium, Michigan, in 1904. There are also letters from June (Mrs. Fletcher) Wheeler of Madison, Wisconsin (apparently a cousin of Gilbert's), asking to borrow money for improvements to the building housing the Wheeler Conservatory of Music. Other correspondents include Alma B. (Mrs. Willis) Walker, Bertha H. (Mrs. Archie) Walker, and Dana C. Smith.

Expand/CollapseSubject Files

The subject files include information about the Bethany Home (see Harriet G. Walker Papers for more extensive information); the Minneapolis Jarless Spring Carriage Co., St. Louis Park, of which Gilbert was president in circa 1893-circa 1895; the Thompson Wagon Co., St. Louis Park, of which Gilbert was president circa 1895. Several miscellaneous files relate to Gilbert's other business interests and to his estate.
LocationBox
152.K.1.5B1Bethany Home, undated and 1924.
Books of notes and memoranda (several in each folder):
circa 1914-[circa 1916?].
circa 1920-[circa 1923?].
circa 1923-[circa 1927?].
Undated and [circa 1928].
undated.
Clippings, undated and 1896-1924.
Collections: Jarless and Thompson Notes, 1893-1901.
Financial (miscellaneous), undated and 1917-1924.
Fire loss (425 Groveland Ave.), 1920.
Hennepin Lumber Company, 1922-1924.
Income taxes, 1915-1916, 1925-1932.
Minneapolis Jarless Spring Carriage Company, 1892-1895.
Includes stock certificate book pages.
Photographs, undated and 1899.
Thompson Wagon Company, 1891-1895.
Includes stock certificate book pages.
Westwood: Reports and recommendations, 1919-1920.
Wills, undated and 1928.
Estate: Charitable trust, 1951-1954 (T 255) (607 T).
Miscellaneous correspondence and papers, undated and 1907-1929.

Expand/CollapseFinancial and Accounting Volumes

These consist of general journals, rent cash books, and a general ledger, relating largely to rents received and the upkeep and maintenance of various Minneapolis residential and commercial properties owned by Gilbert. There is also documentation of such personal financial matters as Gilbert's Red River Lumber Company dividends; salaries received from the Hennepin Paper Company; and his philanthropic contributions to such organizations as the Bethany Home Association, Hamline University, and the Camp Fire Girls.
LocationBox
152.K.1.6F2General journals:
October 1, 1922-August 30, 1923.
September 5, 1923-October 31, 1925.
November 2, 1925-November 30, 1931.
Rent Cash Books:
August 3, 1905-May 3, 1913.
May 3, 1913-December 31, 1930.
General Ledger, 1922-1931.

Expand/CollapseSusan Rogers Walker Papers

The Susan Rogers Walker papers include subject files, financial statements and records, some personal correspondence, and some papers relating to her estate. After Gilbert's death, Archie Walker handled Susan's business affairs, and many of these files, accordingly, emanated from his office.
There is information about the Brass Building, the Film Building, and the Music Building, all Minneapolis properties which Susan apparently owned. Files concerning the First National Bank of Minneapolis (1949-1952) provide information about several special agencies and trusts which Susan established naming Martha Rogers Shuman, Jesse W. Shuman, John Rogers Shuman, and Mary Shuman Okie as beneficiaries. There is also a small personal correspondence file, correspondents including Harriet G. and Archie Walker and Clara Wheeler.
Files on the administration of Susan's estate (1951-1959) include estate tax returns and information about the estate's income tax problems; information about bequests made in Susan's will; probate court accounts and documents; and various miscellaneous financial statements. Jesse W. Shuman, Archie D. Walker, and the Northwestern National Bank of Minneapolis served as co-executors. There is a service agreement between Shasta Forests Company and Archie D. Walker and Jesse W. Shuman (1954); statements of estate-related trusts and the Archie D. Walker and Jesse W. Shuman Agency; and a considerable amount of correspondence with Minneapolis attorney Josiah E. Brill and with Northwestern National Bank trust officials. Other correspondents include Archie, Brooks, and Theodore Walker; Jesse W. and John Rogers Shuman; Dana C. Smith; California and Minnesota tax officials; R. A. Colgan, Jr., of Shasta Forests Company; and Allen L. Chickering , Jr., of Chickering & Gregory San Francisco attorneys.
LocationBox
152.K.1.6F2Brass building, 1946-1949.
Brill, Josiah E., 1944-1949.
Film Building, 1947-1949.
LocationBox
144.D.14.1B[unboxed]Financial:
General journal, November 20, 1931-December 31, 1934.
LocationBox
152.K.1.6F2Receipts and disbursements, 1935-1951. 2 folders.
Statements, 1939-1943.
Miscellany, 1945-1950.
First National Bank of Minneapolis, 1949-1952.
General file, 1944-1951.
Income taxes, 1935-1947.
Music building, 1946-1949.
Northwestern National Bank of Minneapolis, 1944-1951.
LocationBox
152.K.1.7B3Obituary, 1951.
Personal correspondence (miscellaneous), undated and 1888-1904.
Special Agency No. 5010543, 1949-1951. (Northwestern National Bank of Minneapolis).
Wills, 1947-1951.
Estate:
1951-1959.
Probate court documents, 1951-1953.

Return to top


Expand/CollapseJULIA WALKER SMITH PAPERS

This section includes news clippings, income tax information, correspondence and miscellaneous papers, photographs, and other materials relating to T. B. Walker's daughter Julia, to her husband Ernest F. Smith, and to their children. There is also some information relating to the Hennepin Lumber Company, to Smith & Son Company (Minneapolis), and to Smith & Sons Investment Company (San Marino, California) and its predecessor organizations. The bulk of the information in these papers is of a personal nature; there appears to be little related to the Red River Lumber Company or to other Walker business interests.

An additional increment (circa 2.5 cu. ft.) of Julia Walker Smith Papers is anticipated at some future date, including personal correspondence of Julia, Ernest, and their children; photocopies of photographs of the Smiths (original photographs to be retained by the donor), and assorted miscellaneous photographs, books, academic materials, and other items.

The bulk of Julia W. Smith's papers consist of personal correspondence and miscellany, relating primarily to family activities. News clippings, income tax information, and some photographs are also present. There is some information about her brother Leon's fatal illness (1887), and some material concerning the Bethany Home Association (1917). Correspondents include Ernest F., Dana, Hulet, and Walker Smith; T. B., Harriet G., Leon, Harriet H., Fletcher, and Archie Walker; and Julia's uncle (Harriet G. Walker's brother) Marshal F. Hulet.


Expand/CollapseClippings

LocationBox
152.K.1.9B1Clippings, undated.

Expand/CollapseIncome Taxes

LocationBox
152.K.1.9B1Income taxes, 1918, 1929-1932.

Expand/CollapsePersonal Correspondence and Miscellaneous Papers

LocationBox
152.K.1.9B1Personal correspondence and miscellaneous papers, undated and 1879-1936.

Expand/CollapsePhotographs

LocationBox
152.K.1.9B1Photographs, undated and 1872.

Expand/CollapseJulia W. Smith Family Members' Papers

LocationBox
152.K.1.9B1Ernest F. Smith:
Ernest F. Smith materials include correspondence with Julia and with T. B. Walker.
Correspondence and Miscellaneous Papers, 1893, 1919-1927.
Taxes, 1933-1936.
Dana C. Smith:
The Dana C. Smith files include a Cornell University report card (1917/1918), an honorable discharge from the United States Army (1918), and clippings announcing Dana's marriage to Rosamond DuBois Hagen (1921). There is also correspondence with Julia and with Walker Smith.
Dana worked during 1920 and 1921 as an "attorney clerk" in the Red River Lumber Company office at Minneapolis, where he apparently dealt with miscellaneous legal, real estate, contract, and accounting matters (see Smith Letterpress Book, Red River Lumber Company Records, Box 19); in 1931 he was an attorney in the company's legal department. As a Pasadena-area attorney, Dana was frequently consulted and retained by the Red River Lumber Company until its dissolution. Dana also served as secretary of the Arthur P. Smith Company in 1924; as treasurer of the Lumbermens Finance Corporation, circa 1924; and was involved with his father and his brothers Hulet and Walker in Smith & Sons, Inc. (Pasadena), and in Smith & Sons Investment Company and its predecessors (circa 1925-circa 1957).
Correspondence and Miscellaneous Papers, 1918-1921.
Dietrich C. Smith [apparently father of E. F. Smith]:
50th Wedding Anniversary Booklet, 1913.
Hulet P. Smith:
Hulet P. Smith materials (1 folder) consist largely of correspondence with his parents and his wife. Hulet graduated from Princeton University in 1922. He was vice president and assistant secretary of the Lumbermens Finance Corporation in 1927; he was also involved in the affairs of the Arthur P. Smith Company.
Personal Correspondence, undated and 1918.
Justin V. Smith:
The Justin V. Smith files include correspondence and miscellaneous papers relating to the Installment Mortgage Company (a successor to the Lumbermen's Finance Corporation), the Hennepin Lumber Company, and Smith & Son Company. There are news clippings related to Justin's 1926 marriage to Eleanor[a?] Keatinge, and some miscellaneous information about family finances.
Justin attended Princeton University in 1924 and 1925, and later studied in England at Cambridge University. He served as assistant secretary of the Red River Lumber Company beginning in 1936. He apparently was also president of the Hennepin Lumber Company in the 1930s, and he was secretary of Barlow Realty Company, the Pacific Investment Company, and the Walker-Pence Company in the 1940s. Justin served as secretary and treasurer of the Foote Lumber and Coal Company (Minneapolis) circa 1936; as president of the Kicherer Motor Company (Minneapolis) circa 1939; as president of the Mary Place Realty Company, a Minneapolis real estate holding company subsidiary of the Pacific Investment Company, circa 1939; as vice president and treasurer of the Minneapolis Central City Market Company circa 1936; and as secretary (circa 1951) and a trustee of the T. B. Walker Foundation, Inc. Justin made his home in Minneapolis. His widow is in 1988 married to his brother, Dana C. Smith.
Correspondence and Miscellaneous Papers, 1921-1926, 1941-1948.
Includes Installment Mortgage Company
Hennepin Lumber Company:
Correspondence and Miscellaneous Papers, undated and 1923, 1946.
Taxes, 1935-1948.
Tenants Ledger, 1930-1937. 2 folders.
Hawthorne Apts.; Peoria Apts.
Smith & Son Company, 1934-1939.
Walker Smith:
Walker Smith materials include news clippings about his exploits as a member of the Cornell University track team (1916-1920). There is also correspondence with his parents, his brothers Hulet and Justin, and T. B. and Harriet G. Walker. Miscellaneous papers include a Cornell University report card (1919); a War Chest of Minneapolis and Hennepin County payment coupon book; a news clipping announcing Walker's marriage to Marguerite ("Marge") Billheimer; and information about Walker's World War I service as an ambulance driver in France with the American Ambulance Field Service. Minnesota Historical Society anticipates receiving Walker's "war journal," additional photographs and news clippings related to his war experiences, and about 4 inches of letters written to his parents while in France.
Walker Smith served as a liquidating trustee of the Red River Lumber Company (circa 1948-circa 1958). He was also involved in Smith & Sons Investment Company and its predecessors, and was a director (circa 1951) and secretary of Shasta Forests Company (circa 1947-circa 1951).
Athletic Clippings, 1916-1920.
Correspondence and Miscellaneous Papers, undated and 1915-1923.

Return to top


Expand/CollapseHARRIET WALKER HOLMAN PAPERS

This section includes personal correspondence and miscellany, photographs, newspaper clippings, and other materials relating to T. B. Walker's younger daughter and to her husband, the Reverend Frederick O. Holman, a Methodist minister. They contain little if any information relating to the Walker business interests; there is no evidence that Harriet took an active part in business affairs. The papers were assembled by the cataloger from unorganized miscellany.

Harriet's papers include newspaper clippings, photographs, scrapbooks of trade cards, and miscellaneous personal papers, including information about the Young Peoples' Society of Christian Endeavor, at the Hennepin Avenue Church. The bulk of the material consists of Harriet's letters to her parents in which she describes the couple's travels in Utah, Arizona, and other places, and their illnesses and general health. In addition to tuberculosis, Holman apparently suffered from asthma, and also complained of something wrong with his throat; Harriet suffered from her own ailments, including headaches, colds, digestive trouble, and general weakness. Harriet’s letters document Holman's failing health, and his final trip back to Minneapolis to die. Letters after 1897 concern her own travels, including trips to St. Louis, to Europe, and finally to California, and describe her activities and illnesses. Correspondents, besides her parents, include Julia Walker Smith ("Coquie"), Fletcher L. Walker, and Eugene M. Stevens (Minneapolis).


Expand/CollapseClippings

LocationBox
152.K.1.8F1Clippings, undated and 1893-1904.

Expand/CollapsePersonal Letters

LocationBox
152.K.1.8F1Personal letters, undated and 1883-1885.
1890-1904. 4 folders.

Expand/CollapsePersonal Papers (Miscellaneous)

LocationBox
152.K.1.8F1Personal papers (miscellaneous), undated and 1888-1890, 1904.

Expand/CollapsePhotographs

LocationBox
152.K.1.8F1Photographs, undated.

Expand/CollapseScrapbooks of Trade Cards, etc.

LocationBox
152.K.1.8F1Scrapbooks, circa 1882?
circa 1882-1886.

Expand/CollapseFrederick O. Holman Papers

The Fred Holman materials include a file of correspondence with St. Paul attorney S. C. Biggs, a member of the First M. E. Church, St. Paul (one of Holman's former parishes), in which Biggs complains of allegedly slanderous remarks made about him by Holman to others in the congregation. There are also newspaper clippings; a journal kept by Holman on an 1890 tour of the Holy Land; and two portraits of Holman. There is a file of personal letters, primarily to T. B. and Harriet G. Walker (addressed as "Mater," "Mori," "Mrs. Ma"), describing the couple's Southwestern travels. In these letters Holman complains of rheumatism, "sensitive" lungs, acute indigestion, and chronic coughing. There is also some discussion about Hennepin Avenue Church politics after Holman's departure.
A file of Holman's political writings includes the tracts "The Present Crisis" (1896) and "The Christian and His Ballot." Holman was a Republican, and a staunch opponent of William Jennings Bryan in the 1896 presidential election. A file of sermons and religious writings includes a series of Holman's "Lectures on the Evidences of Christianity," a tract on Christian Science; a copy of a sermon given at Salt Lake City; typewritten prayers; and fragments of texts and unidentified manuscripts with religious themes.
LocationBox
152.K.1.8F1S. C. Biggs correspondence, 1890-1891.
Clippings, undated and 1892-1897.
Funeral, eulogies, etc., 1897.
Journal No. 1 (Holy Land Tour), 1890.
Letterpress book pages (misc. unidentified), 1892-1894.
Personal letters, undated and 1894-1897. 3 folders.
Photo: Portrait of F. O. Holman, undated.
Political writings, 1892-circa 1896?
Sermons and religious writings, undated and 1890-1896.
[0.25 cubic feet empty, legal size]
LocationBox
144.D.14.4F34Portrait of F. O. Holman, undated.

Return to top


Expand/CollapseFLETCHER L. WALKER PAPERS

The Fletcher L. Walker Papers consist primarily of business correspondence, which largely relates to Red River Lumber Company milling operations and machinery at both its Akeley and Westwood plants. There is also some personal correspondence and a few miscellaneous subject files. These are Minneapolis office files (by 1912 Fletcher was located at what would become Westwood), and doubtless represent only a small portion of his business papers.


Expand/CollapseCorrespondence

LocationBox
149.B.11.11B1Letters to Akeley, 1908.
Letters to Akeley consist of a single surviving file of carbon copies of Fletcher Walker's outgoing letters (apparently written at Minneapolis) to the Red River Lumber Company office at Akeley; some of the letters are addressed to R. Ford Pray, the company's resident manager. The letters are primarily concerned with lumber mill operations and equipment. There is information concerning such topics as a box factory blower system, new columns for the vertical five-foot resaw, and the company's purchase of a 20 x 30 x 24 Porter-Allen engine. The letters also discuss such routine matters as lumber pricing and insurance on the mill.
Correspondence with Minneapolis:
Correspondence with Minneapolis provides information about the construction in the northeastern California wilderness of the mill and town at Westwood (1912-1913), area logging operations, the cutting of the first lumber at Westwood (October 1, 1912), plant operations and equipment, lumber sales and shipment, the construction of a rail line toward Westwood by the Southern Pacific (circa 1912-1913), the construction and maintenance of spur lines, and innovations in technology and equipment at the Westwood mill. There is information about the Walker-owned Goodrich and Home ranches in northeastern California; a 1916 visit by Fletcher to a Shevlin-Hixon lumber milling complex; and a 1933 debate with his brother Archie over whether to allow alcohol in Westwood (Fletcher opposed the idea). Other letters relate to Red River Lumber Company's Bella Vista mill and factory and its Terry mill, both in Shasta County. There is some discussion concerning a 1937 suggestion by Fletcher that the company construct two additional sawmills in the Shingletown (California) area.
The Correspondence documents the Red River Lumber Company's efforts to survive the 1930s depression, and includes Fletcher's arguments against selling the Westwood plant to the David J. Winton interests, as well as information about the 1933 management shakeup wherein Archie Walker replaced his brother Willis as president of the company in an effort to placate the Walker's bankers. One of Fletcher's letters is written on the reverse side of a 1916 issue of The Pine Tree (Vol. 1, No. 17), which was published at Westwood. This may be the only example of this newsletter or newspaper extant in the collection. Many of the letters are handwritten, with Fletcher's poor spelling, and are difficult to read. There is a 1942-1945 gap in the correspondence with Minneapolis, which recurs in several other sections of the Walker Papers. Correspondents include T. B., Gilbert, Clinton, and Archie Walker.
Also present is some personal correspondence between Fletcher and his parents; family photographs; and subject files, among them one containing information about the 1929 death of Fletcher Jr. in an airplane crash at Westwood.
1912-1926. 23 folders.
LocationBox
149.B.11.12F2 1927-1937. 20 folders.
LocationBox
149.B.11.13B3 1938-1941. 10 folders.
1946-1955.
Personal Correspondence:
Harriet G. Walker, undated and 1888, 1908-1916.
T. B. Walker, undated and 1883-1888, 1910-1917.
Miscellaneous, 1909-1925.
Correspondence (miscellaneous), 1890-1912, 1943-1946.

Expand/CollapseSubject Files

LocationBox
149.B.11.13B3Fletcher Jr. death, 1929.
Photo negatives (miscellaneous), undated circa 1920?
Photographs, undated.
Yacht, 1894.
Miscellany, 1914.

Return to top


Expand/CollapseWILLIS J. WALKER PAPERS

The Willis J. Walker papers consist largely of correspondence relating to Willis' executive oversight of Red River Lumber Company affairs, particularly the company finances and its operation at Westwood, California. Included also are some information about certain of the other Walker business interests, the T. B. Walker Foundation, and the art gallery. There are some subject files related to Willis' personal affairs and the execution of his estate.

With the exception of the letterpress books, these are not actually Willis' own papers, but are instead files that were assembled by and kept in the Minneapolis office of Red River Lumber Company; they consist primarily of material sent to Minneapolis by Willis after his move to San Francisco in 1915. Mrs. McCannel has indicated that, to her knowledge, Willis' own papers are no longer in existence.

The papers have been divided into two series: Business Correspondence (letterpress and foldered correspondence) and Subject Files. The letterpress books contain copies of Willis' outgoing letters written at Minneapolis both before his move to San Francisco and periodically afterwards, while on visits to the Minneapolis office. The foldered correspondence consists mostly of Willis' original letters to Minneapolis; carbon copies of Minneapolis' letters to Willis in San Francisco; and carbons sent to various members of the Walker family. The earliest of these letters (1899-1915) were assembled by the cataloger from random miscellany; the greater part of the business correspondence (1916-1941) was found intact and in relatively good order. The subject files are composed of correspondence and miscellaneous papers relating to some of Willis' personal business activities and investments, and to the execution of his estate.


Expand/CollapseBusiness Correspondence

LocationBox
152.K.2.8F8Letterpress Books:
The letterpress books begin with three volumes of letters documenting Willis' efforts to collect outstanding debts owed to the Minneapolis Esterly Harvester Company by farm implement dealers and others (1897-1907). Willis acted as trustee for T. B. Walker, who had gained control of collateral (including machinery and accounts receivable) put up by the company when it borrowed money from him that it was unable to repay. The volumes also document the sales of harvesters, binders, and mowers and the servicing of customers' machines. (The papers of Ell Torrance, also at the Minnesota Historical Society, also contain more information about the Walkers' involvement in the affairs of this company.)
The remaining eight volumes of letters (1908-1925) were written by Willis as a vice president of the Red River Lumber Company, and concern his administration and supervision of routine logging and milling operations in both Minnesota and in California; real estate purchases and sales; and Red River Lumber Company finances, accounting, and bookkeeping. The letters document the winding-down of operations at Akeley and the shift of activity to Westwood, which was taking place around 1914. Minneapolis Jarless Spring Carriage Company and Thompson Wagon Company letters are also included in the volumes. No post-1925 letterpress books are known to exist.
In addition to those authored by Willis, numerous letters contained in the volumes are signed by Red River Lumber Company accountant Reuben H. Adams. Persons receiving letters include George W. Esterly, president (to circa 1894) of the Minneapolis Esterly Harvester Company; Ell Torrance (Minneapolis), attorney for A. M. Allen, vice president and treasurer of the Harvester Company and its assignee in bankruptcy after 1894; Frank J. Kline; the Flour City National Bank (Minneapolis); and banks, collection agencies, and dealers in hardware and agricultural implements throughout the Midwest.
Recipients of Willis' Red River Lumber Company letters include his father and his brothers, particularly Clinton; Oliver W. Barnes; the Red River Lumber Company offices at Akeley, Chicago, Westwood, and San Francisco; H. T. Fall, manager of the Chicago office; R. L Hovey (San Francisco); A. E. Bolton (San Francisco), an attorney for T. B. Walker; Ellsworth G. Scammon; R. G. Brooks (Susanville, California); Jens J. Opsahl (Bemidji, Minnesota); and various county treasurers and registers of deeds, particularly in Minnesota.
May 25, 1897-August 8, 1897.
July 11, 1898-May 21, 1900.
May 21, 1900-October 28, 1907.
LocationBox
149.B.11.2F1December 17, 1908-July 20, 1910.
August 1, 1910-September 28, 1911.
September 29, 1911-October 31, 1912.
October 31, 1912-January 10, 1914.
January 10, 1914-March 29, 1915.
March 30, 1915-January 19, 1917.
January 19, 1917-October 15, 1919.
October 14, 1919-June 19, 1925.
Foldered Correspondence:
The business correspondence consists primarily of letters exchanged between Archie D. Walker at the Red River Lumber Company Minneapolis office and Willis at the San Francisco office (after 1915). There are also carbon copies of Willis' letters to bankers, to lumbermen, and to other Red River Lumber Company officials. The correspondence is mostly concerned with the routine company operational and financial matters overseen by Willis.
The earlier files (1899-1915) primarily relate to Red River Lumber Company activities in Minnesota; a few letters concern company activities in California. Many of these letters were written by Willis at Minneapolis to T. B. Walker on occasions when the elder Walker was away from home. There are also letters to Willis' brother Gilbert (Red River Lumber Company vice president, circa 1887-1928); letters from land companies and from parties inquiring about cutover Minnesota lands for sale; and correspondence with R. Ford Pray. This early correspondence focuses on Minnesota logging operations; the sale of stumpage and cutover land; real estate taxes; and Red River Lumber Company finances. A few letters contain information about preparations for the establishment of the Westwood mill (1913) and about operations there (circa 1915). There is also some discussion about Walker and Akeley partnership matters.
The bulk of the business correspondence (1916-1941) relates to the operation and management of the Westwood mill and to Red River Lumber Company financial matters, and is composed of letters originating at or sent to San Francisco. Although there are many exchanges of letters between Willis and Archie, most of this material consists of copies of Willis' letters to others, particularly to his brother Fletcher as Red River Lumber Company treasurer, and to Fletcher's sons Theodore (resident manager at Westwood in the 1930s; vice president and manager of Red River Lumber Company's lumber division, circa 1936-circa 1942) and Kenneth (Red River Lumber Company secretary, 1933-circa 1942). There are carbons of letters to other family members; to officials of various railroad companies; to assorted lumbermen and lumber companies (including Long Bell, McCloud, and Pickering lumber companies, the New Mexico Lumber and Timber Company, and the Fruit Growers Supply Company); and to bankers and financial backers in San Francisco, New York, and Minneapolis.
This post-1915 business correspondence centers on the operation and management of the plant at Westwood; certain Red River Lumber Company personnel matters; milling machinery and equipment; and developments and technologies in lumber milling and manufacturing. There are letters discussing the construction of railroad lines in the Westwood area; the operation of the Red River Lumber Company's various branch offices and lumber yards; and lumber prices, marketing, sales, and shipping. A major portion of the material relates to company finances, particularly to difficulties it experienced during the 1930s. A few scattered letters concern the art collection and gallery. There is also some information about several smaller California mills owned and/or operated by the Walkers.
The labor organizational activity and unrest that occurred at Westwood in 1937-1939 is only sparsely documented. There is some information about the 4Ls (Loyal Legion of Loggers and Lumbermen) labor organization, the Westwood chapter of which was established in 1933. (See the Red River Lumber Company Records for the main body of labor-related data.)
Although Willis J. Walker lived until 1943, there is no correspondence after 1941. Very little material is present for certain other years as well, especially 1915, 1918, 1930, and 1932.
The 1925, 1931, and 1933 files originally were labelled "Red River Lumber Company--San Francisco," but since they seemed substantively identical to the other business correspondence files (originally labeled "Willis J. Walker") the cataloger integrated them into a single series. The 1927 file contains some photocopies of original documents retained by the Walker Art Center Library when it donated other correspondence in 1987.
The documents within each folder are in reverse chronological order.
LocationBox
149.B.11.3B21899-1905.
1907-1913.
1915-1925.
1927.
LocationBox
149.B.11.4F31930-1933.
1936-1937.
LocationBox
149.B.11.5B41938-1941.

Expand/CollapseSubject Files

This subseries consists of several folders of correspondence and miscellaneous papers relating to some of Willis' business activities and investments, and to the execution of his estate. As is the case with the business correspondence, these are Minneapolis office files.
There is a file containing correspondence, memoranda, estimates, invoices, and a floor framing plan regarding an apartment building which Willis proposed to build at 1801-15 Lyndale Avenue, Minneapolis. Construction was apparently begun but soon halted. A file of correspondence, invoices, and "memoranda of scale" reports documents an apparently routine northern Minnesota logging operation carried out by the Olson Bros. (logging contractors). Other files concern miscellaneous corporate and property interests; there is also some personal correspondence and family photographs.
A file of correspondence and miscellaneous papers relates to the execution of the Willis J. Walker estates. This file was kept by Archie D. Walker, and consists largely of his correspondence with Chester E. Priest, manager of the estate; Alma Brooks Walker as executrix; Leon B. Walker; and William Beatty Wright and Verne-Marie Freeman, San Francisco attorneys. The file contains information about Alma and Leon's involvement in T. B. Walker Foundation affairs, including the foundation's legal action against Kenneth R. Walker (circa 1948); art gallery materials; the Willis Walker Family Agencies; the Four Walkers; and the Canby Railroad Company.
There is a file of miscellaneous correspondence (1904-1923) of Alma B. Walker, some relating to bookkeeping and accounting matters, others to one or more cottages at Lake Minnetonka owned by the Willis Walkers and/or by Alma's mother. In some of the letters, Alma discusses such subjects as linen, china, rugs, and domestic help; other letters report activities of various family members. There is also a copy of Alma's obituary (1981). Another folder contains three of Leon B. Walker's personal letters (1904-1915), two of which (typewritten transcripts) were written when he was a young child.
LocationBox
149.B.11.6F5Apartment Building at Lyndale and Summit (Minneapolis), 1919-1920.
See also flat-filed item, following.
California, Shasta and Eastern Railway Company, 1933.
Day book, 1919-1934.
Property accounts of Willis J. Walker and Clinton L. Walker.
Minneapolis Esterly Harvester Co., 1900.
Northeastern Railway Company, 1900.
Olson Bros. (logging contractors), 1899-1901.
Miscellaneous files, 1884-1938. (7 files)
Personal correspondence, undated and 1884-1925.
Photographs, undated and 1901.
Estate, 1947-1952.
Miscellany, undated and 1902-1938.

Expand/CollapseWillis J. Walker Family Members' Papers

LocationBox
149.B.11.6F5Alma B. Walker:
Correspondence, undated and 1904-1923.
Obituary, 1981.
Leon B. Walker:
Personal letters, undated and 1904-1915.

Expand/CollapseOversize Folder

LocationFolder
A2/ov413"1/2 Typical Floor Framing Plan, Willis Walker Apartment Building, Minneapolis, Minnesota," circa 1919. Architectural drawing.
From Willis J. Walker subject files: Apartment building at Lyndale and Summit.

Return to top


Expand/CollapseCLINTON L. WALKER PAPERS

The Clinton L. Walker Papers are composed primarily of general correspondence (foldered files and a letterpress book), which relates mostly to Red River Lumber Company business matters and to Clinton's work as an inventor. Most of it consists of carbon copies and original letters passed among Clinton, his brothers, and their father. There is also a good deal of correspondence with attorneys and automobile components manufacturers in regard to some of Clinton's automotive and other mechanical inventions. The series includes some personal correspondence and some subject files, together with a very small amount of his wife's and his son's correspondence.

The Clinton L. Walker section is an artificial creation of the cataloger; its original organizational structure appeared to have been destroyed by Walker biographer Clara Nelson. It is composed both of Clinton's own papers and of files kept under his name at the Minneapolis office of the Red River Lumber Company. All of the material is in reverse chronological order, except for Clinton's personal correspondence, which is in regular chronological order.

Some folded maps and schematic drawings that were found in various files have been removed, unfolded, and flat-filed. Others have been left folded in their original locations, where it seemed particularly important to potential researchers to do so.


Expand/CollapseGeneral Correspondence

LocationBox
152.K.2.8F8Letterpress book, January 21, 1901-August 3, 1906.
This volume contains business letters of both the Red River Lumber Company and the Walker & Akeley partnership, written by Clinton and by Red River Lumber Company clerk John S. Grist. They primarily concern Red River Lumber Company real estate matters in California, including land purchases and sales, the recording of deeds, abstracts of title and title questions, and the payment of real estate taxes. Other letters relate to Clinton's West Coast business travels (possibly timber cruises) on behalf of the company, and to routine accounting and bookkeeping matters.
The first 52 pages of the volume contain letters written primarily by Clinton; Grist is the author of most of the remaining letters (pages 53-568). Clinton's letters seem to have been written at Piedmont, while many of Grist's were written at Minneapolis. Other authors include Willis and Gilbert Walker. Persons receiving letters include Grist (San Francisco), T. B. Walker, Frank J. Kline, Chester L. Hovey (San Francisco), H. D. Burroughs (Susanville, California), abstractor Carl R. Briggs (Redding, California), Edwin H. Janney (Susanville), and W. H. Taylor (receiver, U.S. General Land Office, Susanville).
LocationBox
149.B.11.7B1Foldered Correspondence:
The general correspondence may be thought of as falling into three distinct subseries, corresponding to three phases of Clinton's life and career: 1901-1913 (early years with T. B. Walker and the Red River Lumber Company); 1914-circa 1929 (years spent mainly on inventions); and circa 1930-1941 (years Clinton served as a Red River Lumber Company vice president). Some of the years are well represented in the correspondence, while certain others are seriously under-represented or are not represented at all (especially 1937 and 1942-1944).
The first subseries stretches from just after Clinton's 1898 graduation from the University of Minnesota to his resignation from the Red River Lumber Company (effective September 1, 1913). This correspondence relates primarily to Clinton's work for his father and the company, and is concerned with California land matters, particularly the examination and acquisition of timber and land, and the selection of a site for Westwood.
This early material documents Clinton's surveying and timber cruising expeditions, land examinations, and real estate purchases on behalf of the Walker interests. There are remarks about various tracts of timber, including information about their accessibility, species of trees present, and the quality of the stumpage, as well as discussions about forestry theories and practices. There is information about a company railroad survey (circa 1905-circa 1911) of which Clinton apparently had charge, and there are letters concerning the Crouch Ranch and other ranches owned by the Red River Lumber Company. Some letters concern business deals with the Great Western Power Company. Family politics and infighting are evident in many places.
Many letters relate to Clinton's search for a suitable site for the new California sawmill. Clinton by 1913 advocated constructing the new mill at Susanville, and appears to have virtually promised it to that community. He felt considerably rebuffed when T. B. Walker instead decided upon a nearby location then known as "Mountain Meadows" for the new plant and (dry) company town. This in large measure seems to have precipitated the falling-out between Clinton and his father and brothers. Other correspondence documents various aspects of construction and early operations at Westwood.
Frequent correspondents in this time period include T. B., Archie, Fletcher, and Willis Walker; Ellsworth G. Scammon (Red River Lumber Company land commissioner and title examiner, circa 1915); timber cruiser Edwin H. Janney; officials of the Great Western [UNK] Company; San Francisco attorney Guy C. Earl; and S. O. Johnson, president of the S. S. Johnson Company (real estate and timber lands), Klamath Falls, Oregon.
The second subseries coincides with the fifteen years during which Clinton dissociated himself from the Red River Lumber Company and worked on his own as an inventor. Letters from this period are primarily concerned with Clinton's various automobile-related inventions, with his real estate investments, and with various jobs which he performed from time to time for the company. Continued friction, particularly between Clinton and Willis, is evident in these letters as well.
Much of this material concerns a pneumatic starter motor for automobile engines manufactured by the Stewart-Warner Speedometer Corporation, Chicago, the manufacture of which Clinton alleged infringed upon a patent which he held. There is also correspondence related to some of Clinton's other inventions, including a "valve crank shaft," a "three-throw crank shaft," a piston, an automobile engine, and a "shield for grinding wheels"), and his attempts to patent, manufacture, and market them.
There are letters relating to Clinton's personal real estate investments; to a circa 1923 cruising trip on behalf of the Red River Lumber Company; and to his attempt to work out an exchange with the "Indian Department" (apparently the U.S. Indian Service in Roseburg, Oregon) of certain company-owned agricultural lands for certain timbered Indian allotment tracts.
Frequent correspondents in this time period include manufacturers and potential manufacturers of Clinton's inventions and devices, particularly the Stewart-Warner Speedometer Corp., with whom Clinton continued to do business in spite of his allegations of patent infringement. There is much correspondence with various attorneys, including E. F. Thompson of Thompson, Moore & Clark, Chicago (represented Clinton against Stewart-Warner in the pneumatic starter matter); Charles E. Townsend, San Francisco patent attorney; and W. H. Spaulding, San Francisco (in regard to land matters). There is also correspondence with Pennsylvania lumberman E. S. Collins; with Charles E. Coe of the U.S. Indian Service, Roseburg, Oregon; with the Great Western Power Company; and with the Lassen Electric Company, Susanville.
The final subseries of general correspondence begins with Clinton's return to active involvement in Red River Lumber Company affairs and primarily documents his activities as a company vice president. There is also some correspondence relating to his work as an inventor, and information about some of the other Walker companies and organizations.
Much of the correspondence is related to the financial crisis in which the Red River Lumber Company found itself by 1933. There is considerable discussion about strategies considered and employed in an effort to keep the company afloat, including a major 1933 restructuring of the top management precipitated by Minneapolis and San Francisco banks to whom the Walkers owed substantial sums of money. Willis, whom the bankers reportedly considered a reckless manager, was removed from the presidency and replaced by his brother Archie, after a failed attempt by some of the bankers to install David Winton, son-in-law of Northwestern National Bank president Edward W. Decker. (For more information on this matter, see Section 10: Archie D. Walker: Business Correspondence and Section 11: Red River Lumber Company: Subject Files: Winton Report, 1933.)
There is frequent discussion about Walker family finances, particularly as they related to the solvency and the general financial condition of the Red River Lumber Company. Clinton argued forcefully against any further investment in or expansion of the physical plant or operations at Westwood; in fact, he advocated the sale of both mill and townsite, maintaining that in order to make money the family should confine itself to the sale of timber land and stumpage. Clinton advocated the retirement of his brother Fletcher, and urged the liquidation of family-owned Minneapolis real estate and of the Red River Lumber Company itself. There are also some letters concerning routine directors' and stockholders' meetings and affairs, and a few relating to the labor unrest at Westwood (1938 only; there is no 1937 general correspondence).
Some correspondence relates to more of Clinton's inventions and his attempts to interest various companies in manufacturing them, although these letters become much less frequent after 1931. Inventions mentioned in the early 1930s include an "aviation motor," pistons, a three-cylinder engine, and a five-cylinder engine.
Finally, there is some information about some of the other Walker companies and organizations, including the Pacific Investment Company, the Barlow Realty Company, the Waland Lumber Company, the Foote Lumber and Coal Company, and the T. B. Walker Foundation.
The bulk of the general correspondence from this most recent period is with Archie Walker, although there is some with Willis and Fletcher. Other correspondents include the Waukesha Motor Company, Waukesha, Wisconsin; the Western Pacific Railroad Company, San Francisco; Stewart-Warner Speedometer Corp.; General Motors Corp.; and attorneys Cleveland R. Wright and Robert E. Hatch, both of San Francisco.
1901-1911.
LocationBox
149.B.11.8F2 1912-1916.
LocationBox
149.B.11.9B3 1917-1930.
LocationBox
149.B.11.10F4 1931-1936.
1938-1941.

Expand/CollapsePersonal Correspondence

The personal correspondence consists primarily of letters exchanged between Clinton and various family members, and is concerned with family matters, Red River Lumber Company affairs, Clinton's inventing work and inventions, and some of his other personal interests and activities. The series was assembled by the cataloger from unorganized miscellany. Items within each folder are in chronological order.
The series consists primarily of letters exchanged between Clinton (also addressed as "Culley," "Cid," and "Cap") and his father T. B. Walker (sometimes referred to as "The Chief"); his mother Harriet G. Walker; his brother Archie (addressed also as "Waddie" and "Keg"); and his sister Julia Walker Smith. There is also correspondence with his wife Della, his daughter Harriet, and his son Brooks. Some letters are exchanged between Clinton and Willette Allen, an aspiring ballet dancer and apparently a relative or family friend (she usually addresses Clinton as "Daddy Long Legs").
The bulk of personal correspondence concerns family matters, including Archie's engagement (1906) to Bertha Hudson; the birth of Archie and Bertha's son Hudson; and the birth of Clinton's grandson, Brooks Jr. Clinton's mother comments about various relatives, and T. B. Walker reports on her failing condition a few days prior to her January 1917 death. Interspersed at various places are candid observations about the aging T. B. Walker, including comments about his deteriorating state of mind, his preoccupation with the construction of his new art gallery building adjacent to his Lowry Hill mansion, and his fretting about his fortune and continual rewriting of his will. A letter from Clinton D. Avery, T. B. Walker's personal secretary, outlines The Chief's typical daily routine in 1925.
Some letters touch on Red River Lumber Company matters, particularly the interrelationship between company and family finances, and on Clinton's 1913 decision to leave the company. Other letters concern Clinton's inventions; his attempt to join the U.S. Army (1917); and his investment in motion picture making (1928).
LocationBox
149.B.11.10F4 Undated and 1892-1917.
Undated and 1918-1932.

Expand/CollapseSubject Files

This series includes correspondence, legal documents, and miscellaneous papers relating to some of Clinton's business, professional, and personal interests and activities. Only a few of these files concern the Red River Lumber Company. They were assembled by the cataloger out of disorganized miscellany; an attempt was made to replicate so far as possible the original subject groupings.
Subjects represented include Clinton's business dealings with the Great Western Power Company, among them the sale of real estate parcels to the company (see also Clinton's general correspondence files, 1913-1917); Clinton's work as an inventor, and some of his inventions; including a piston, "crank shaft for V-type engines," "poppet valve structure," and "pneumatic starting mechanism for automobiles"; Clinton's personal real estate investments, including correspondence, maps, legal documents, statements, and miscellaneous papers; his involvement in Red River Lumber Company affairs, primarily financial and real estate matters; and litigation surrounding the manufacture of the disputed pneumatic starter by the Stewart-Warner Speedometer Corp. (legal documents, correspondence, and miscellaneous papers). The latter includes documents related to a lawsuit by Clinton against Edward J. Pennypacker.
The series also includes a file of personal memorabilia such as an athletic club membership certificate, personal medical data, and newspaper clippings, and a file of documents relative to the Hennepin Lumber Company
At the end of the series is a file of information concerning the Clinton L. Walker estate (1947). It includes letters which Archie D. Walker and Justin V. Smith exchanged with San Francisco attorney Allen L. Chickering, Jr., regarding the disposition of stock originally held by Clinton in various Walker businesses; there is also a decree of final distribution. This file was kept by Archie, in Minneapolis.
LocationBox
149.B.11.10F4Accounts:
Clinton L. Walker in account with Red River Lumber Company, 1909-1912.
Clinton L. Walker in account with T. B. Walker, 1908-1910.
Clinton L. Walker's personal account with Red River Lumber Company, 1906-1916.
Miscellaneous, undated and 1906-1932.
See also: Day book (property accounts), 1919-1934 of Willis J. Walker and Clinton L. Walker; listed with Willis Walker Papers.
Agricultural aviation activities, 1929.
Claremont Pines (Oakland, California) map, 1927.
Forestry: Light burning, 1910, 1938.
Great Western Power Company, undated and 1913-1917.
Hennepin Lumber Company, 1935.
Inventions, undated and 1914-1932.
Lake Tahoe, 1927-1931.
Ledger ("1915"), 1906-1911.
Litigation, 1930.
Nevada Sulphur Company, 1920.
Personal items, undated and 1907-1929.
LocationBox
149.B.11.6F5Photographs, undated and 1895-1910.
Power Timber Company, 1920.
Real estate, undated and 1904-1932.
Red River Lumber Company, 1908-1936.
Stewart-Warner Speedometer Corp., 1915-1920.
Sunny Jim Mine, 1908.
University of Minnesota School of Mines graduates, 1918-1919.
Estate, 1947.
Miscellany, 1919-1926.

Expand/CollapseClinton Walker Family Members' Papers

LocationBox
149.B.11.6F5Della B. Walker, 1907-1954.
There is a small amount of miscellaneous business and personal correspondence of Clinton's wife Della, largely kept by Archie D. Walker in a file under Della's name. Most of the correspondence consists of letters exchanged between Della in Piedmont (later in Carmel), California, and Archie in Minneapolis, and is concerned with routine family business matters. There is discussion about the T. B. Walker Foundation (Della was a trustee, circa 1951), the Walker Art Center, and the Walker Methodist Home. Also included is some information about the Walker Associates family partnership, and a discussion about a proposed fund to provide for perpetual maintenance of the Walker family burial plot at Lakewood Cemetery in Minneapolis. There are a few personal letters between Archie and Della as well.
Miscellaneous Correspondence, undated and 1907-1954.
Brooks Walker, 1925-1932, 1984. 2 folders.
There is a small amount of material relating to Clinton and Della's son Brooks, who worked with his father as an inventor (circa 1930), served as a trustee of both the T. B. Walker Foundation (1938) and the Walker Art Center, and for 24 years was president of Shasta Forests Company, Redding, California. This material includes a clipping announcing the marriage of Brooks and his wife Marjory (circa 1927?) and Brooks' obituary (1984). Some miscellaneous letters sent or received mainly concern routine matters; writers and addressees include his parents, T. B. Walker, the assistant manager of a Detroit hotel, and his dentist.
Miscellaneous Correspondence and Papers, 1925-1932.
Obituary, 1984.
Box is shared with Willis J. Walker files.
[0.3 cubic feet empty, legal size]

Expand/CollapseOversize Folder

LocationFolder
A2/ov414Topographic map with tracts colored in, vicinity of Burney Mtn., in California, undated.
From Clinton L. Walker general correspondence, November 4, 1940.
"Map of California Showing Generalized Classification of Land with regard to Oil Possibilities, by Lawrence Vander Leck," July 1921.
Annotated. From Clinton L. Walker general correspondence, July 2, 1930.
"E. Brake Operating Clutch," December 21, 1930. Blueprint schematic drawing.
From Clinton L. Walker Papers miscellany.
"Scenic Highlands, Oakland, Alameda County, California," 1926. Blueprint map.
Annotated. From Clinton L. Walker Papers miscellany.
"Ptn. of Piedmont Hgts., Highland Manor, Resub. of Blk. 11 Highland Manor, Scenic Highlands," undated.
Annotated. From Clinton L. Walker Papers miscellany.
"LeRoy Tract, McMahon vs. Pryal, Subdivision of Kellersberger's Plot 72," undated. Plat map.
Annotated. From Clinton L. Walker Papers miscellany.
Unidentified plat map showing "The Heights" and Joaquin Miller Park and vicinity [Oakland, California?], undated.
Annotated. From Clinton L. Walker Papers miscellany.
"Piedmont Properties for sale by Wickham Havens Incorporated," Oakland, California including area of Clinton L. Walker's residence, undated.
Annotated. From Clinton L. Walker Papers miscellany.
"Map of Oakland Harbor and properties of the Oakland Water Front Company, Pacific Improvement Company,... for Sale or Lease by E. C. Sessions," undated. Plat map.
Annotated. From Clinton L. Walker Papers miscellany.
"Detail of 3 1/8" Chrysler Sleeve Type Piston, Clinton L. Walker, Piedmont Calif.," April 14, 1931. Blueprint schematic drawing.
From Clinton L. Walker Papers miscellany.
Topographic map showing part of eastern shore of Lake Tahoe (Nevada), vicinity of Marlette Lake, Snow Valley Peak, and Skunk Harbor (T15N, R18E), undated. Blueprint.
Annotated. From Clinton L. Walker Papers miscellany.
Annotated map of Oakland, California, 1905.

Return to top


Expand/CollapseARCHIE D. WALKER PAPERS

The Archie D. Walker papers consist primarily of his business correspondence as Minneapolis-based secretary (1908-1933) and president (1933-circa 1956) of the Red River Lumber Company. The bulk of the material dates from circa 1935 to circa 1950, encompassing, and documenting to varying degrees, the 1930s depression; a major shake-up of Red River Lumber Company management; labor strife and organization at the company town of Westwood, California; the deaths of Willis J. and Clinton L. Walker; the 1944 sale of the Westwood mill and townsite to the Fruit Growers Supply Company; the liquidation of the company; and intra-family politics, disputes, and litigation. Except for the letterpress books, a consistent three-year gap (circa 1942-1944) occurs throughout the papers.

The correspondence consists mostly of Archie's letterpress books as Red River Lumber Company secretary and president; carbon copies of outgoing letters to T. B. Walker and to Archie's brothers and nephews on the West Coast; letters received at the Minneapolis office from these individuals and from others; and carbons of letters exchanged between the various Walkers. Some of the material predates Archie's appointment as a company officer. While the bulk of the material is concerned with company operations, some relates to other Walker companies, business concerns, investments, and various family matters. There is also a small amount of personal correspondence and subject files.

The Archie D. Walker papers are divided into a number of series, most of which reflect their original organization in the corporate offices: Business Correspondence; "General File"; Walker Correspondence (Archie's correspondence with other family members); Smith Correspondence (Archie's correspondence with his sister Julia and her family); Subject Files; "Personal File"; and Personal Letters to Family.

There are also 3.5 cubic feet of correspondence and subject files created by Archie's wife Bertha and their children, and by daughter-in-law Ione Avery Gaul (Mrs. Hudson D.) Walker.

The business files have been left in their original reverse chronological order. Most of the personal materials are in regular chronological order. Some folded maps and drawings that were found in various files have been removed, flat-filed, and listed separately.


Expand/CollapseBusiness Correspondence

Letterpress Volumes:
Archie D. Walker's letterpress books document the day-to-day operation and management of the Red River Lumber Company from the last years of milling at Akeley, Minnesota, through the start-up of operations at Westwood, to the sale of the company in 1944. The volumes also include intermingled business letters of more than 25 other organizations and Walker companies. Nearly all of the letters seem to have been written at the Red River Lumber Company general offices in Minneapolis.
The books contain much that relates to routine company business operations, management, and finances; real estate purchases, leases, and sales; and logging and lumber milling operations in both Minnesota and California. Early volumes (1908-circa 1924) highlight the winding-down of operations at Akeley (especially 1914-1917) and the sales of Minnesota cutover lands; the start-up of company operations at Westwood; Walker & Akeley business matters; litigation with the heirs of Healy C. Akeley; the emergence of the Paul Bunyan character in Red River Lumber Company advertising and promotion (1920-1921); Red River Lumber Company-Chicago operations, staffing, and bookkeeping (especially 1921-1924); and general office complaints to Red River Lumber Company-Westwood about its accounting and bookkeeping practices and the quality of lumber produced in its mill.
Later volumes (circa 1922-1940) document such matters as the construction of a building for the Minneapolis Theatre Company (1927-1928); T. B. Walker's art collection and his art gallery (1920s); the deaths of T. B. Walker and his son Gilbert (both in 1928); and the efforts of the Walkers and of the Red River Lumber Company to survive the Great Depression. The last letters (1940-1948) discuss the stimulation of company business by World War II; pose the question of whether the Red River Lumber Company ought to be sold; and document the liquidation of the company.
Nearly all of the letters were written by Archie as secretary and president of the Red River Lumber Company. There are many others, however, which he wrote as an officer of other Walker-controlled companies and of the several Minneapolis civic and cultural organizations to which he belonged.
Recipients of letters include the various Red River Lumber Company offices; T. B. Walker and his half-brother Oliver W. Barnes; Archie's brothers, sister, nephews, and nieces; Frank J. Kline; R. Ford Pray (Red River Lumber Company resident manager at Akeley and later at Westwood); Red River Lumber Company-Chicago staff H. T. Fall (manager), Charles W. Bennett (bookkeeper), and Harry V. Scott (salesman); Walker attorneys John R. Van Derlip and Josiah E. Brill; realtor Jens J. Opsahl (Bemidji, Minnesota); H. C. Akeley's widow Florence, her new husband James P. Quirk, and her attorney Hugh V. Mercer; Harry E. Pence, president of the Walker-Pence Company; and the Great Northern Railway Company's secretary for iron ore properties, J. H. Gruber. There are also letters to various banks and financial services companies, including the First National Bank (San Francisco), the Central Hanover Bank & Trust Company (New York City), Bond & Goodwin (New York City, Boston, Chicago), and Thorpe Brothers (Minneapolis). In addition, there are letters to various lumber companies and lumbermen, including E. W. Backus, the Tozer Lumber Company, and the Weyerhaeuser interests.
LocationBox
152.I.19.6F3 December 18, 1908-November 13, 1909.
November 15, 1909-November 3, 1910.
November 3, 1910-July 11, 1911.
July 11, 1911-July 3, 1912.
July 5, 1912-March 24, 1913.
March 24, 1913-August 22, 1913.
August 22, 1913-January 29, 1914.
LocationBox
152.K.2.1B1 January 29, 1914-July 2, 1914.
July 3, 1914-November 3, 1914.
November 3, 1914-February 6, 1915.
February 6, 1915-June 15, 1915.
June 15, 1915-January 6, 1916.
January 5, 1916-April 25, 1916.
April 25, 1916-August 21, 1916.
August 22, 1916-January 29, 1917.
LocationBox
152.K.2.2F2 January 30, 1917-June 30, 1917.
July 2, 1917-September 14, 1917.
August 1, 1917-November 30, 1917.
November 30, 1917-March 20, 1918.
March 20, 1918-August 19, 1918.
August 19, 1918-February 21, 1919.
February 22, 1919-July 14, 1919.
LocationBox
152.K.2.3B3 July 14, 1919-February 5, 1920.
February 5, 1920-June 21, 1920.
June 21, 1920-December 15, 1920.
December 15, 1920-August 18, 1921.
August 18, 1921-December 31, 1921.
January 3, 1922-February 6, 1923.
February 5, 1923-September 22, 1923.
LocationBox
152.K.2.4F4 September 21, 1923-May 8, 1924.
May 9, 1924-December 24, 1924.
November 22, 1924-November 25, 1925.
November 25, 1925-August 2, 1926.
August 2, 1926-March 22, 1927.
March 22, 1927-January 31, 1928.
January 31, 1928-September 25, 1928.
September 27, 1928-April 5, 1929.
LocationBox
152.K.2.5B5 April 5, 1929-November 14, 1929.
November 13, 1929-August 8, 1930.
August 8, 1930-April 6, 1931.
April 10, 1931-January 19, 1932.
January 20, 1932-July 19, 1932.
July 20, 1932-January 11, 1933.
LocationBox
152.K.2.6F6 January 12, 1933-August 25, 1933.
August 25, 1933-January 5, 1934.
January 6, 1934-January 9, 1935.
January 11, 1935-December 12, 1935.
Incl. Hudson D. Walker, November 24, 1933-September 28, 1934.
December 13, 1935-September 4, 1936.
September 23, 1936-May 1, 1937.
LocationBox
152.K.2.7B7 May 1, 1937-January 8, 1938.
January 8, 1938-September 6, 1938.
September 7, 1938-May 31, 1939.
June 1, 1939-March 16, 1940.
March 18, 1940-March 7, 1941.
March 8, 1941-May 28, 1942.
May 28, 1942-December 11, 1944.
LocationBox
152.K.2.8F8 December 12, 1944-August 5, 1948.
LocationBox
152.K.2.9B9Foldered Correspondence:
This series consists primarily of carbon copies of outgoing letters pertaining to routine Red River Lumber Company operational and financial matters. Some of these letters will likely also be found in the letterpress volumes.
The letters focus on California logging; lumber milling at Westwood, and the operation of and improvements to the plant there; advertising, lumber merchandising, and sales; branch yard operations; staffing and personnel; the procurement of equipment; and miscellaneous litigation. Many letters relate to company financial matters, including accounts payable and receivable, investments, corporate borrowing, and taxes. There is information about real estate matters in northern Minnesota, California, Minneapolis, and Kansas City; the Westwood National Bank; labor organization at Westwood; and T. B. Walker's art collection and gallery. There are letters describing T. B. Walker's aging, and his failing health in the days leading up to his death in July 1928. A number of letters relate to various of the Walkers' other business interests and investments. Interspersed throughout are letters containing bits of information of a more personal nature.
Letters after 1944 are primarily concerned with the management of the various family agencies [see Shasta Forests Company Records for more information]; with the execution of deceased family members' estates; and with T. B. Walker Foundation matters, including the legal controversy surrounding profits made by Archie's nephew Kenneth R. Walker and his family on the sale of Agency 6 property (timber and/or timberlands) belonging to the foundation, a situation in which the foundation felt that Kenneth had been less than fair or candid and that it had suffered financial loss as a result.
Undated and 1900-1909.
1912-1922.
LocationBox
152.K.2.10F10 1923-1929.
LocationBox
152.K.2.11B11 1930-1936.
LocationBox
152.K.2.12F12 1937-1941.
1945-1954.

Expand/CollapseGeneral File

The General File consists of three alphabetical groupings of subject files, most of which reflect Archie D. Walker's personal interests and business affairs and those of his immediate family. Many of the materials relate to Red River Lumber Company business and legal affairs, particularly the Josiah E. Brill files and Archie's letters to company directors. There is also information about some of the other Walker business organizations, including the Eighth Street Development Company, the Barlow Realty Company, and the Walker-Pence Company.
The papers concern such diverse topics as the education of Archie's children; hunting and fishing trips; the ordering of replacement bulbs for a movie projector; the origins of the Paul Bunyan character as an advertising device; and Archie's rock polishing hobby. There are also responses to social invitations, and personal letters to friends, business associates, and the children. Much of the material concerns Archie's personal investments and those of his wife and children. There is correspondence with several attorneys, including Brill and Archie's nephew Dana C. Smith, concerning family and business tax matters and various legal questions.
The Brill files contain a considerable amount of information regarding the 1944 sale of the Westwood plant and townsite to the Fruit Growers Supply Company and the liquidation of the Red River Lumber Company. There is also information about several non-Walker companies of which Archie was a director and/or stockholder, including the Gulf Oil Corporation; General Securities, Inc., Minneapolis; Standard Oil Company; and Gamble-Skogmo, Inc., Minneapolis. Other letters document his activities as a trustee of Hennepin Avenue Methodist Episcopal Church, and as a member of the Minneapolis Public Library board of directors.
Two of the alphabetical groupings (A-W, 1936-1940 and A-W, 1936-1954) represent original runs of files; there is some overlapping of dates. The third grouping, constituting titled folders covering the years 1937-1957, consists of miscellaneous items assembled by the cataloger. Most documents are stamped "General File."
LocationBox
149.B.10.2F13"A"-"F", 1936-1940.
"G"-"L", 1937-1940.
"M", 1936-1940.
"N"-"V", 1936-1940.
"W", 1936-1940.
"A", 1937-1954.
"B"-"C", 1941-1954.
"D"-"G", 1941-1954.
"H"-"J", 1941-1954.
"K"-"M", 1939-1954.
"N"-"Q", 1941-1954.
"R"-"S", 1936-1954.
"T"-"V", 1941-1952.
"W", 1941-1952.
Archie D. Walker reports, etc., 1941.
Brill (Josiah E.) correspondence:
1942-May 1944.
LocationBox
149.B.10.3B14 June 1944-1954. 4 folders.
Eighth Street Development Company, 1940-1957.
Hilary Motors, 1937-1941.
Internal Revenue Dept.; Gas tax; etc., 1937-1940.
Letters to Red River Lumber Company directors, 1938-1941. 3 folders.
Minneapolis Public Library, 1937-1941, 1946-1956. 4 folders.
Red River Lumber Company salary statements, etc., 1937-1940.
Smith, Justin V.: Correspondence, 1939-1941.
Walker (correspondence and miscellaneous papers):
Archie D., Jr., 1941.
Bertha H., 1941.
Hudson D., 1941.
Philip H., 1941.
Stephen A., 1939-1945.
Walter W., 1941.
Walter W., Philip H., Archie D., Jr., Louise, 1942-1949.
Walker Defenbacher, Louise, 1941.
LocationBox
149.B.12.10F267United States Railroad Retirement Board, 1938-1952.
Archie D. Walker certificates of service months and wages.
Minneapolis, Northfield and Southern Railway Company.
Bertha H. Walker: Northwestern National Bank of Minneapolis, 1944-1947. 2 folders.
Bertha H. Walker: Northwestern National Bank of Minneapolis, 1947.
Estate of James C. Walker, 1947-1952. 2 folders.
Includes Lumberman Publishing Company.
Bertha H. Walker:
First National Bank of Minneapolis, 1949.
Northwestern National Bank of Minneapolis, 1949.
Walker:
S. A. (Stephen A.), 1949-1952.
Walter W., 1949-1952.
Bertha H. Walker: Northwestern National Bank of Minneapolis, 1950.
Bertha H. Walker: Northwestern National Bank of Minneapolis, 1951.
Employees' state and federal reports and data, 1951-1962.
"T"-"Z," 1953-1954.
Bertha H. Walker: Northwestern National Bank of Minneapolis, 1953-1954.
Estate of James C. Walker, 1953.
McCannel, Louise W., 1953-1954.
Walker:
Archie D. Walker, Jr., 1953.
Hudson D., 1953-1954.
Philip H., 1953-1954.
S. A., 1953.
Walter W., 1953-1954.
O-3. Andrus Thorpe Building, 1955.
O-19. Jones Nyquist Garage, 1955.
O-27. All Sports Building, 1955.
2221-2301 West Broadway.
O-34. 1119-1123 Hennepin Avenue, 1955.
"A"-"Z," 1955.
Arnao-Plank-Arnao (APA, Incorporated), 1955.
Barlow Stock gifts to children and grandchildren, 1955.
Bertha H. Walker: Northwestern National Bank of Minneapolis, 1955.
Brill, J. E., 1955.
Craig-Hallum, Inc., 1955.
Investment managers.
General file, 1955.
Hennepin Avenue Methodist Church Trust, 1955.
Information returns, 1955.
James C. Walker Trust, 1954-1958.
Lumberman Publishing Company, 1955.
McCannel, Louise W., 1955.
Pacific Investment Company: Miscellaneous papers, 1954.
Walker:
Hudson D., 1955.
Philip H., 1955.
Stephen A., 1955.
Walter W., 1955.
Walker family letters, 1955.
O-3. Andrus Thorpe Building, 1956.
O-27. All Sports, Inc., 1956.
O-34. 1119-23 Hennepin, 1956.
"A"-"Z," 1956.
APA, 1956.
Carradan Associates, 1956.
Craig-Hallum, Inc., 1956.
LocationBox
143.D.4.5B268Ernst & Ernst, 1956.
Letters to family when away, 1956.
Information returns, 1956.
Archie D. Walker and Bertha H. Walker.
Insurance, 1956.
Liquidating Trustee for Pacific Investment Company, 1956.
"Osfer file."
Lost certificates, 1956.
Greyhound Corporation stock certificates.
Northwestern National Bank of Minneapolis:
Archie D. Walker, 1956.
Bertha H. Walker, 1956.
Walker:
Archie D., Jr., 1956.
Hudson D., 1956.
Philip H., 1956.
Stephen A., 1956.
Walter W.:
1956.
Trustee, Northwestern National Bank, 1956.
O-27. All Sports, 1957.
O-34. 1119-1121 Hennepin Avenue, 1957.
"A"-"Z," 1957.
APA, 1957.
Craig-Hallum, Inc., 1957.
General file, 1957.
Insurance, 1957.
McCannel, Louise W., 1957.
Northwestern National Bank of Minneapolis:
Archie D. Walker, 1957.
Bertha H. Walker, 1957.
Pacific Investment Company: Archie D. Walker, liquidating trustee, 1957.
Walker:
Hudson D., 1957.
Philip H., 1957.
Stephen A., 1957.
Walter W.:
1957.
Trustee, Northwestern National Bank, 1957.
Walker family letters, 1957.
O-34. 1119-23 Hennepin Avenue, 1958.
"A"-"Z," 1958.
Apache, 1958.
Craig-Hallum, Inc., 1958.
Ernest Buehler: Lost land, 1958.
Insurance, 1958.
McCannel, Louise W., 1958.
Northwestern National Bank of Minneapolis:
Archie D. Walker, 1958.
Bertha H. Walker, 1958.
Red River loan, 1958.
Trust: Bertha H. Walker for Children, 1958.
Walker:
Archie D., Jr., 1958.
Hudson D., 1958.
Philip H., 1958.
Stephen A., 1958.
Walter W.:
1958.
Trustee, 1958.
Walker family letters, 1958.
O-27. All Sports Property, 1959.
O-34. 1121 Hennepin Avenue, 1959.
O-G. Alphabetical ("Letters not Filed by Subject"), 1956-1959.
O-G-F-1. Hudson D. Walker, 1959.
O-G-F-2. Stephen A. Walker, 1959.
O-G-F-3. Walter W. Walker, 1959.
O-G-F-4. Louise W. McCannel, 1959.
O-G-F-5. Philip H. Walker, 1959.
O-G-G-1. Gamble-Skogmo, Inc., 1959.
O-G-I-1. Insurance, 1959.
O-G-N-1. Northwestern National Bank: Archie D. Walker, 1959.
O-G-N-2 Northwestern National Bank: Bertha H. Walker, 1959.
O-G-P-2. Pacific Investment Company, 1959.
O-G-T-1. Bertha H. Walker Trust for Children, 1959.
O-G-T-2. Archie D. Walker Trust for Children, 1959.
O-G-W-1. Walter W. Walker, Trustee, 1959.
O-G-W-2. Walker Methodist Home, 1959.
O-G-W-3. Walker, James C., Trust, 1959.
Includes Lumberman Publishing Company.
O-27. All Sports Property, 1960.
O-34. 1121 Hennepin Avenue, 1960.
O-G. "A"-"W," 1960. 2 folders
O-G-F-1. Hudson D. Walker and letters to whole family, 1960.
O-G-F-2. Stephen A. Walker, 1960.
O-G-F-3. Walter W. Walker, 1960.
O-G-F-4. Louise W. McCannel, 1960.
O-G-F-5. Philip H. Walker, 1960.
O-G-F-6. Archie D. Walker, Jr., 1960.
O-G-G-1. Gamble-Skogmo, Inc., 1960.
O-G-H-1. Hennepin Avenue Methodist Church: Permanent file, 1960.
O-G-I-1. Insurance, 1960.
O-G-N-1. Northwestern National Bank: Archie D. Walker, 1960.
O-G-N-2. Northwestern National Bank: Bertha H. Walker, 1960.
O-G-T-1. Bertha H. Walker Trust for Children, 1960.
O-G-T-2. Archie D. Walker Trust for Children, 1960.
LocationBox
143.D.4.6F269O-G-W-1. W. W. Walker, Trustee, 1960.
O-G-W-2. Walker Methodist Home, 1960. 2 folders
O-G-W-3. Walker, James C. Trust, 1960.
Including Lumberman Publishing Company.
O-27. All Sports property, 1961.
O-G. "A"-"Z," 1961. 2 folders
O-G-A-1. Auto license examination, 1961.
O-G-F-1. Hudson D. Walker and letters to whole family, 1961.
O-G-F-2. Stephen A. Walker, 1961.
O-G-F-3. Walter W. Walker, 1961.
O-G-F-4. Louise W. McCannel, 1961.
O-G-F-5. Philip H. Walker, 1961.
O-G-F-6. Archie D. Walker, Jr., 1961.
O-G-G-1. Gamble-Skogmo, 1961.
O-G-H-1. Hennepin Ave. Church ("permanent"), 1961.
O-G-N-1. Northwestern National Bank: Archie D. Walker, 1961.
O-G-N-2. Northwestern National Bank: Bertha H. Walker, 1961.
O-G-T-1. Bertha H. Walker Trust for Children, 1961.
O-G-T-2. Archie D. Walker Trust for Children, 1961.
O-G-W-1. W. W. Walker, Trustee, 1961.
O-G-W-2. Walker Methodist Home, 1961.
O-G-W-3. James C. Walker Trust and Lumberman Publishing Company, 1961.
O-27. All Sports property, 1962.
O-34. 1121 Hennepin Avenue, 1962.
O-52. 3730 Aldrich Avenue South, 1962.
O-G-"A"-"W," 1962. 3 folders
O-G-F-1. Hudson D. Walker and letters to whole family, 1962.
O-G-F-2. Stephen A. Walker, 1962.
O-G-F-3. Walter W. Walker, 1962.
O-G-F-4. Louise W. McCannel, 1962.
O-G-F-5. Philip H. Walker, 1962.
O-G-F-6. Archie D. Walker, Jr., 1962.
O-G-G-1. Gamble-Skogmo, 1962.
O-G-H-1. Hennepin Ave. Church, 1962.
O-G-I-1. Insurance, 1962.
O-G-N-1. Northwestern National Bank: Archie D. Walker, 1962.
O-G-N-2. Northwestern National Bank: Bertha H. Walker, 1962.
O-G-T-1. Bertha H. Walker Trust for Children, 1962.
O-G-T-2. Archie D. Walker Trust for Children, 1962.
O-G-W-1. W. W. Walker, Trustee, 1962.
O-G-W-2. Walker Methodist Home, 1962. 2 folders.
O-G-W-3. James C. Walker Trust and Lumberman Publishing Company, 1962.
LocationBox
143.D.4.7B270O-27. All Sports property, 1963.
O-34. 1121 Hennepin Avenue, 1963.
O-G. "A"-"W," 1963. 3 folders.
O-G-F-1. Hudson D. Walker (letters to whole family), 1963.
O-G-F-2. Stephen A. Walker, 1963.
O-G-F-3. Walter W. Walker, 1963.
O-G-F-4. Louise W. McCannel, 1963.
O-G-F-5. Philip H. Walker, 1963.
O-G-G-1. Gamble-Skogmo, 1963.
O-G-H-1. Hennepin Avenue Church, 1963.
O-G-I-1. Insurance, 1963.
O-G-N-1. Northwestern National Bank: Archie D. Walker, 1963.
O-G-N-2. Northwestern National Bank: Bertha H. Walker, 1963.
O-G-T-1. Bertha H. Walker Trust for Children, 1963.
O-G-T-2. Archie D. Walker Trust for Children, 1963.
O-G-W-1. W. W. Walker, Trustee, 1963.
O-G-W-2. Walker Methodist Home, 1963.
O-G-W-3. James C. Walker Trust and Lumberman Publishing Company, 1963.
O-27. All Sports property, 1964.
O-34. 1121 Hennepin Avenue, 1964.
O-52. 3730 Aldrich Avenue South, 1964.
O-G. "A"-"Y," 1964. 2 folders
O-G-F-1. Hudson D. Walker and family, 1964.
O-G-F-2. Stephen A. Walker, 1964.
O-G-F-5. Philip H. Walker, 1964.
O-G-F-6. Archie D. Walker, Jr., 1964.
O-G-G-1. Gamble-Skogmo, 1964.
O-G-H-1. Hennepin Ave. Church, 1964.
O-G-I-1. Insurance, 1964.
O-G-N-1. Northwestern National Bank: Archie D. Walker, 1964.
O-G-N-2. Northwestern National Bank: Bertha H. Walker, 1964.
O-G-S-2. Securities transactions, 1964.
O-G-T-1. Bertha H. Walker Trust for Children, 1964.
O-G-T-2. Archie D. Walker Trust for Children, 1964.
O-G-W-2. Walker Methodist Home, 1964. 2 folders.
O-G-W-3. James C. Walker Trust and Lumberman Publishing Company, 1964.
O-27. All Sports property, 1965.
O-G. "G"-"Y," 1965. 2 folders
O-G-F-1. Hudson D. Walker (and letters to whole family), 1965.
O-G-F-2. Stephen A. Walker, 1965.
O-G-F-2. Philip H. Walker, 1965.
O-G-F-6. Archie D. Walker, Jr., 1965.
O-G-G-1. Gamble-Skogmo, 1965. 2 folders.
LocationBox
143.D.4.8F271O-G-H-1. Hennepin Ave. Church, 1965.
O-G-I-1. Insurance, 1965.
O-G-N-1. Northwestern National Bank: Archie D. Walker, 1965.
O-G-N-2. Northwestern National Bank: Bertha H. Walker, 1965.
O-G-S-2. Securities transactions, 1965.
O-G-T-1. Bertha H. Walker Trust for Children, 1965.
O-G-T-2. Archie D. Walker Trust for Children, 1965.
O-G-W-1. W. W. Walker, Trustee, 1965.
O-G-W-2. Walker Methodist Residence, 1965. 3 folders
O-G-W-3. James C. Walker Trust and Lumberman Publishing Company, 1965.
O-60. 1214 Hennepin Avenue, 1966.
O-G. "A"-"Y," 1966. 2 folders
O-G-F-1. Hudson D. Walker (and letters to whole family), 1966.
O-G-F-2. Stephen A. Walker, 1966.
O-G-F-3. Walter W. Walker, 1966.
O-G-F-4. Louise W. McCannel, 1966.
O-G-F-5. Philip H. Walker, 1966.
O-G-G-1. Gamble-Skogmo, 1966.
O-G-H-1. Hennepin Avenue Methodist Church, 1966.
O-G-I-1. Insurance, 1966.
O-G-N-1. Northwestern National Bank: Archie D. Walker, 1966.
O-G-N-2. Northwestern National Bank: Bertha H. Walker, 1966.
O-G-S-2. Securities transactions, 1966.
O-G-T-1. Bertha H. Walker Trust for Children, 1966.
O-G-T-2. Archie D. Walker Trust for Children, 1966.
O-G-T-3. Archie and Bertha Walker 1966 Trusts for Grandchildren, 1966.
O-G-W-1. W. W. Walker, Trustee, 1966.
O-G-W-2. Walker Methodist Residence, 1966. 2 folders
O-G-W-3. James C. Walker Trust and Lumberman Publishing Company, 1966.
O-34. 1121 Hennepin Avenue, 1967.
O-60. 1214 Hennepin Avenue, 1967.
O-62. 1526 Harmon Place and 20 Maple Street, Minneapolis, 1967.
O-G. "A"-"W," 1967. 2 folders
O-G-F-1. Hudson D. Walker (and letters to whole family), 1967.
O-G-F-2. Stephen A. Walker, 1967.
O-G-F-3. Walter W. Walker, 1967.
O-G-F-4. Louise W. McCannel, 1967.
O-G-F-5. Philip H. Walker, 1967.
O-G-G-1. Gamble-Skogmo, 1967.
O-G-H-1. Hennepin Ave. Church, 1967.
O-G-I-1. Insurance, 1967.
O-G-N-1. Northwestern National Bank: Archie D. Walker, 1967.
O-G-N-2. Northwestern National Bank: Bertha H. Walker, 1967.
O-G-S-2. Securities transactions, 1967.
O-G-T-1. Bertha H. Walker Trust for Children, 1967.
O-G-T-2. Archie D. Walker Trust for Children, 1967.
O-G-T-3. Archie and Bertha Walker 1966 Trust for Grandchildren, 1967.
O-G-W-1. W. W. Walker, Trustee, 1967.
O-G-W-2. Walker Methodist Residence, 1967.

Expand/CollapseWalker Correspondence

LocationBox
149.B.10.4F15Brooks Walker:
This series consists primarily of Archie's correspondence with his nephew Brooks (son of Clinton L. Walker), and carbon copies of Brook's letters to other family members. Brooks Walker (1902-1984) served as Oakland, California-based sales representative for the Red River Lumber Company during the late 1930s and early 1940s.
Many letters prior to 1945 are concerned with Brook's lumber sales, and with his related travels in California and Nevada. Of particular interest are summary reports or travelogues detailing his sales calls, consummated deals, and other business activities. Other letters concern Red River Lumber Company finances, accounting, and bookkeeping matters; milling operations at Westwood and proposed additions and improvements to the plant there; labor relations; and finances and accounts of the Clinton L. Walker family. There is also information about various other Walker companies and business organizations, including the Pacific Investment Company, the Foote Lumber and Coal Company, and the Piute Railroad.
Letters after 1944 discuss such things as the liquidation of the Red River Lumber Company; company tax matters; affairs of the T. B. Walker Foundation; the management of Agencies 1-7, and various financial and accounting matters related to those agencies; and the legal controversy surrounding Kenneth R. Walker's profits on the sale of Agency 6 property.
1936-1942.
1945-1953.
LocationBox
149.B.10.5B16Clinton L. Walker, 1942.
Fletcher L. Walker, 1942.
Hudson D. Walker correspondence, 1925-1952. 3 folders.
This consists of letters exchanged between Archie and his oldest son, the bulk of which were written to Hudson in New York City. Hudson Dean Walker (1907-1976) served as Red River Lumber Company assistant secretary (circa 1933-1936). His primary life's work, however, was as an art dealer, and at various times he based himself in Boston, in New York City, and in Minneapolis. While located in New York, he seems also to have worked as a sales representative for the Red River Lumber Company, (circa 1941), and he supervised certain other aspects of the company's business out of its office there as well.
The letters are concerned with the T. B. Walker Foundation, the art collection, and the art gallery; with Red River Lumber Company business, including New York lumber sales, operations at Westwood, and Hudson's activities as a director of the company; and with family finances and investments. Scattered throughout are bits of information about the activities of Hudson's parents and his siblings. The letters are very sparse after 1941.
Kenneth R. Walker Correspondence,
Consists of Archie's correspondence with his nephew Kenneth Roswell Walker (a son of Fletcher L. Walker, b.1906) at Westwood, and carbons of Kenneth's letters to other family members. These are strictly business letters, with a minimum of personal remarks or information.
Letters from the period 1933-1941, during which Archie served as president of the Red River Lumber Company and Kenneth as its secretary, relate primarily to company business. They discuss Red River Lumber Company finances and accounting; land purchases, sales, and leases; the sale of stumpage; conservation and forest management; forest fires and their prevention; directors and stockholders meetings and affairs; and other logging and lumber milling operations in northeastern California. There is also information about other Walker business organizations, including the Canby Railroad Company, the Waland Lumber Company, and the Barlow Realty Company.
The later correspondence (1946-1953) is concerned mostly with liquidation of the Red River Lumber Company, with the management of Agencies 1-7, and with other family financial disputes and business affairs. Kenneth and his cousin Walker Smith served as liquidating trustees of the Red River Lumber Company during at least part of this time (circa 1946-1947). These letters contain information about timber sales; company directors, stockholders, and trustees meetings and affairs; and various lawsuits in which the Red River Lumber Company and/or the family was involved. There is also some information about such Walker business organizations as the Shasta Forests Company and the Paul Bunyan Lumber Company. There is little information about the legal controversy (circa 1948) surrounding profits made by Kenneth and his family on the sale of Agency 6 property belonging to the T. B. Walker Foundation.
There is a folder of Kenneth and Walker Smith correspondence generated in the course of their tenure as trustees of the Red River Lumber Company in Liquidation.
1933-1939. 14 folders.
LocationBox
149.B.10.6F17 1940-1942. 6 folders.
December 1945-1953. 4 folders.
["excerpts"] 1945-1947.
KRW and Walker Smith (trustees), 1946-1947.
Leon B. Walker correspondence,
Consists of letters exchanged between Archie and his nephew Leon (the only child of Willis J. Walker), and carbons of Leon's letters to various other Walkers. Leon Brooks Walker (1899-1965) apparently served as a San Francisco-based sales representative for the Red River Lumber Company during 1936-1941, and the letters from this period concern lumber sales, Red River Lumber Company directors and stockholders meetings, company and family financial matters, and various other facets of Red River Lumber Company operations. Of particular interest are summary reports, similar to those prepared by Brooks Walker, detailing Leon's sales calls, consummated deals, and other business activities.
The few letters dating from 1945 to 1953 concern personal and T. B. Walker Foundation matters, and also include some correspondence between Archie and Leon's mother, Alma B. Walker.
1936-1942.
1945-1953.
Theodore S. Walker Correspondence,
Consists of letters exchanged between Archie D. Walker and his nephew Theodore Sammis Walker (b. 1901), a son of Fletcher L. Walker, as well as carbon copies of letters sent by Theodore to other family members. Theodore was educated as an engineer. He served as resident manager at Westwood in the 1930s; as a Red River Lumber Company vice president and manager of the its lumber division from circa 1936 until at least 1942; and as president of Shasta Forests Company from circa 1947 until at least 1952.
Letters for 1933-1942 are concerned with routine Red River Lumber Company operations, particularly with the day-to-day operation of the mill at Westwood. Included is information about finances, bookkeeping, and accounting; equipment and machinery; management of the Westwood facility and managerial decision-making; production levels; and long-range planning. There are informational and statistical reports relating to operations at Westwood; candid comments about certain key staff members and their performances on the job; and letters exchanged between Archie and Theodore debating and arriving at management decisions.
Of particular interest is the body of letters relating to labor organizational activities taking place at the Westwood plant after the enactment of the National Labor Relations (Wagner) Act (1935), and the ensuing labor strife as various labor organizations battled the company and each other in an effort to replace the Loyal Legion of Loggers and Lumberman as the sole legal bargaining agency for Westwood mill workers. (Hanft, pages 233-239.) Theodore represented the Red River Lumber Company in many, if not all, of its labor negotiations. [See Red River Lumber Company Records for additional information.]
A small group of later files (1946-1953) is related to routine Shasta Forests Company business affairs, Red River Lumber Company liquidation, agency management, and family politics and controversies.
1933-1934. 7 folders.
LocationBox
149.B.10.7B18 1935-1937.
LocationBox
149.B.10.8F19 1938-1940.
LocationBox
149.B.10.9B20 1941-1942. 6 folders.
1946-1953. 2 folders.
Willis J. Walker, 1942. 2 folders.
LocationBox
143.D.4.9B272Alma Brooks Walker, 1944-1945.
Brooks Walker, 1943-1945.
Della Walker, 1945.
Clinton L. Walker, 1943-1945.
Fletcher L. Walker, 1943-1945. 2 folders.
Harriet Walker Henderson, 1943-1945.
Hudson D. Walker, 1943-1945. 2 folders.
Kenneth R. Walker, 1943-1945. 5 folders.
Leon Walker, 1943-1945.
Stephen A. Walker (Red River), 1943.
Theodore S. Walker, 1943-1945.
Willis J. Walker, 1943-1945.
Willis J. Walker Estate, 1943-1947. 4 folders.

Expand/CollapseSmith Correspondence

LocationBox
149.B.10.9B20Dana C. Smith Correspondence:
Letters exchanged between Archie and his nephew Dana Conrad Smith (b. 1898, son of Julia Walker Smith), a Los Angeles-area attorney representing the Red River Lumber Company, as well as carbon copies of Dana's letters to various family members, attorneys (including Josiah E. Brill), Internal Revenue Service officials, and others. Some correspondence between Dana and his brother, Justin V. Smith (in Minneapolis), assistant secretary of the Red River Lumber Company during circa 1936-circa 1942, is also included, as is some correspondence with brothers Walker and Hulet P. Smith. There is a five-year gap in the files (1942-1946).
The correspondence is concerned primarily with Red River Lumber Company finances and legal affairs, both before and during its liquidation. Much relates to highly technical legal and accounting matters, including corporate and individual family members' income tax liability and related litigation; the "stockholders basis matter" (valuation of the Red River Lumber Company stock for tax and gift purposes), circa 1947; bonds, stocks, and other investment matters; the management of the various family agencies; and miscellaneous litigation. Some letters concern the T. B. Walker Foundation-Kenneth R. Walker controversy. There is also some information about various other Walker business organizations, including the Waland Lumber Company and the Pacific Investment Company.
Dana was a partner in Campbell, Barstow, Grady & Smith (circa 1935) and in Campbell, Smith and Campbell (circa 1940-circa 1953), both of Pasadena, California. He was also a partner with his brothers in Smith & Sons Investment Company, Pasadena (circa 1928-circa 1957). Dana was a director of the T. B. Walker Foundation (circa 1950), and a liquidating trustee of the Red River Lumber Company (circa 1950-circa 1951).
1938-1941. 5 folders.
LocationBox
143.D.4.10F273January-June 1943.
1944-1946. 9 folders.
LocationBox
149.B.10.9B20 1947-May 1949. 3 folders.
LocationBox
149.B.10.10F21 June 1949-1953. 2 folders.
Dana C./Hulet/Walker Smith:
1942. 2 folders.
LocationBox
143.D.4.10F273July-December 1943.
Julia Walker Smith and Ernest F. Smith correspondence, 1934-1936.
Consists primarily of letters exchanged between Archie, his sister Julia, and her husband Ernest Frederick Smith, and correspondence between the Smiths and other family members. There is some correspondence between Archie and the Smiths' sons Dana, Hulet, and Walker, and copies of some of the sons' letters to other family members. The correspondence is primarily concerned with Smith family finances, and with the Smiths' financial relationship with and indebtedness to the Red River Lumber Company. There is also information about the Hennepin Lumber Company, and discussion (January 1935) concerning a possible sale or donation of Minneapolis Central City Market Company property to Hamline University.
Justin V. Smith Correspondence, 1946-1948. 2 folders.
This series contains a small number of letters exchanged between Archie and his nephew Justin V. Smith, a son of Julia Walker Smith, but mainly consists of copies of Justin's letters to other members of the family, with a few of their letters to him.
The correspondence relates primarily to routine family business and financial matters, including the management of the various family agencies; the Walker Art Center and its collection; and Barlow Realty Company finances. A few letters concern the T. B. Walker Foundation, Inc., and the legal controversy between it and Kenneth R. Walker (circa 1948).
Justin served as the Red River Lumber Company's assistant secretary (circa 1936-circa 1942), and as secretary of the Red River Lumber Company in Liquidation (circa 1949). He lived and worked in Minneapolis at the time this correspondence originated.
1943-1945.
LocationBox
149.B.10.10F211946-1948. 2 folders.
LocationBox
143.D.4.10F273To directors, from Archie D. Walker and Justin V. Smith, 1943-1945.
Walker Smith correspondence, 1946-1953.
Primarily letters exchanged between Archie and his nephew Walker Smith, as well as carbon copies of Walker's letters to other family members. The correspondence is concerned primarily with timber and land sale matters. There is information about the liquidation of the Red River Lumber Company; Shasta Forests Company land deals; Red River Lumber Company stock valuation problems ("stockholders basis" matter); and agency matters and family politics. A few letters (1947-1948) relate to a controversy between Red River Lumber Company and the Fruit Growers Supply Company over rights to the use of water from the irrigation ditch on Red River Lumber Company's Goodrich Ranch.
Walker was a partner with his father and his brothers Dana and Hulet in the Coast Development Company, Los Angeles (circa 1925-circa 1927); in Smith & Sons, Inc., its successors (circa 1928-circa 1929); and in Smith & Sons Investment Company (circa 1935-circa 1957). He also served as a Red River Lumber Company liquidating trustee (circa 1948-circa 1949).
1943-1945.
LocationBox
149.B.10.10F211946-1953.

Expand/CollapseSubject Files

Correspondence and miscellaneous papers relating to a variety of Archie D. Walker's non-Red River Lumber Company business and personal interests and activities. The bulk of the material dates from 1940-1955; very few items date from before 1920. This series was assembled by the cataloger.
A handful of subjects are represented in a significant way, including family agency affairs (particularly Agency 6, which files contain information about the controversy between the T. B. Walker Foundation and Kenneth R. Walker); Gamble-Skogmo, Inc., of which Archie was a director, circa 1948-circa 1958; Hennepin Avenue Methodist Episcopal Church; the Hennepin Paper Company (including a 189-page statement of the valuation of company buildings and equipment at a Little Falls, Minnesota plant, 1933); Northome Private Roads Association (including articles of incorporation); the State Theatre Heating Company (including articles of incorporation, correspondence, and financial reports); and Archie D. Walker Trust No. 2 (primarily related to management of certain Minneapolis properties).
There are files relating to individual family members and their financial affairs, and to various other Walker companies and organizations, including the Foote Lumber and Coal Company, the Hennepin Holding Company, the Kicherer Motor Company, the Lincoln National Bank, the Minneapolis, Northfield and Southern Railway Company, the Northeastern Railroad Company, Northwestern Hospital, the Superior Land Company, the Waland Lumber Company, Walker Methodist Home, and the Walker-Pence Company.
Also present is Oliver W. Barnes' diary and some accounts from the trip to Alaska that he and Archie took in 1900. A 1920 photo album includes photographs of the family's urban Minneapolis properties, scenes along several California rivers and waterfalls, and some California timber and forest scenes.
LocationBox
149.B.10.10F21Archie D. Walker/Justin V. Smith:
Letters to more than one person, 1942.
Letters to Red River Lumber Company directors, 1942.
Agency partitioning:
Letters, memoranda, papers, 1947.
Partition agreement, 1947.
Agency 3: Agency modification agreement, (1949), 1921, 1949.
Agency 6: Sale of interests, 1947-1955. 3 folders.
Agencies: Miscellaneous papers and statements, 1946-1949.
Alaska trip: Diary and accounts (O. W. Barnes), 1900.
See also T. B. Walker Papers: Mining.
Alaska trip(s?): Diary transcriptions, circa 1899-1900.
Archie D. and Bertha H. Walker Foundation, 2009-2010.
Biographical and related data, 1967-1974/
Biographical statement, 1963.
Clippings, 1966.
Deals with Fletcher L. Walker and family, 1947-1955.
Deephaven: New guest house, 1956.
Financial miscellany, 1938-1943, 1967-1968.
Foote Lumber and Coal Company: Business correspondence, 1946.
Gamble-Skogmo, Inc.
Correspondence and miscellaneous papers, 1947-1957.
Directors meetings minutes, 1947-1958.
Financial reports:
1948-1956. 2 folders.
22 1957-1958.
LocationBox
149.B.10.11B22419 Groveland Avenue residence, 1920-1921.
Hennepin Avenue Methodist Episcopal Church, 1921, 1932-1958. 2 folders.
Hennepin County Good Roads Association, 1946-1957.
Hennepin Holding Company, 1911-1914.
Hennepin Paper Company:
Miscellaneous papers, 1891, 1926.
Statement of valuation, 1933. 2 folders.
LocationBox
144.D.13.8F4Journal, 1947-1958.
"Trustee and Trustee for Fletcher L. Walker Funds."
LocationBox
149.B.10.11B22Kicherer Motor Company:
1931.
Stock certificate book pages, 1930-1939.
Knox Avenue house, 1945-1949. 4 folders.
Lake Hassel Gun Club: Taxes, 1933-1935.
Lester Herrick and Herrick, 1944-1952.
Lincoln National Bank: J. B. Cook Forgery, 1918-1920.
Litigation:
Louise Walker Defenbacher, et al. vs. Kenneth R. Walker, et al., 1950.
T. B. Walker Foundation, Inc. vs. Kenneth R. Walker, 1949.
LSSC hunting trip and shanty, undated and 1909-1910.
Mathematical notes, undated.
McCloud River Lumber Company, 1931-1932.
McKeever:
Alma Walker: Correspondence, 1942.
Chauncey: Correspondence, 1948-1949.
Memorabilia, 1901-1926.
Minneapolis, Northfield and Southern Railroad, 1922.
The Minneapolis Corporation, 1929.
Miscellaneous letters and papers, 1911, 1930-1941.
Neighborhood Protective Association, 1943.
Northeastern Railroad Company, 1909-1911.
Northome House Construction, 1929-1932.
Northome Private Roads Assn.:
Correspondence and miscellaneous papers, undated and 1920-1955. 2 folders.
Legal documents, undated and 1921-1922.
LocationBox
149.B.10.12F23Northwestern Hospital, undated and 1953-1955.
Obituary, 1971.
Personal:
Correspondence, 1887, 1904-1908, 1923-1943.
Miscellany, undated and 1892-1971.
Photo album, circa 1920.
Photographs, 1920-1926. 3 folders.
Political miscellany, 1924.
Ray and Costigan: Business correspondence, 1948.
Reminiscences, 1965.
Royal Ontario Museum of Archaeology, 1918.
Smith, Hulet P.: Correspondence, 1946-1957.
Special Agencies: Correspondence with Northwestern National Bank of Minneapolis, 1945-1947.
State Theatre Heating Company:
See also Barlow Realty Company Records.
Articles of incorporation, 1921.
Correspondence, 1935-1943. 2 folders.
Financial reports, 1942.
Superior Golf Course: General ledger, 1946-1948.
Superior Land Company:
1948.
Dissolution, 1948.
Financial statements and reports, 1936-1946.
Ledger, 1930-1934.
Trust deeds ("Original"), 1947-1952.
Trust No. 2, 1950-1964. 5 folders.
Waland Lumber Company, 1911, 1932-1947, 1955.
Walker:
Alma B.: Correspondence, 1946-1947.
Archie D., Jr.: Correspondence and miscellaneous papers, 1946-1952.
Bertha H., Special Agency: Financial statements, 1947-1948.
Philip H.: Correspondence, 1948-1952.
LocationBox
149.B.10.13B24Willis J.:
Cottagewood (Brooks Cottage) (sold to Russell Wing), 1940-1943.
Deephaven Guest Cottage (leased to Frank Higgins), 1940.
Lake House (sold to Clark Fletcher), 1940.
Walker Defenbacher, Louise: Correspondence, 1947-1952.
Walker Art Center historical narrative, 1965.
Walker family correspondence, 1922.
Walker family properties at Lake Minnetonka, undated, 1963.
Walker Methodist Church (Howard Lake, Minnesota), 1951.
LocationBox
143.D.4.10F273Walker Methodist Home, 1947-1981.
Walker-Pence Company stock purchase, (1949), 1940-1949.
Walker statements, 1922-1923.
[0.2 cubic feet empty, legal size]

Expand/CollapsePersonal Materials

LocationBox
149.B.10.13B24Personal File I-W:
A partial subject file that consists of correspondence and miscellaneous papers relating primarily to certain Red River Lumber Company business matters. Some materials concern the Minneapolis Central City Market Company and various of Archie's personal business matters.
Of particular interest are various operating reports relating to the Red River Lumber Company mill and yard at Akeley (1906-1915), and a series of letters written by Archie (circa 1912) while scouting out a location in northern California for the new mill and the town that would become Westwood (in folder "W"). There is information about Red River Lumber Company, Walker & Akeley, and T. B. Walker-owned lands in northern Minnesota, and a file relating to the purchase of certain lands from the Walker interests by the State of Minnesota for the establishment of Itasca State Park (1910-1914). Included also are annual reports, financial statements, and other information regarding the Minneapolis Central City Market Company. There is also information about Walker-owned Minneapolis rental property and tenants. Personal matters represented include Archie's construction of a home on Lake Minnetonka (Wayzata, Minnesota), and his purchase of an Electric Victoria automobile.
The items within each folder are in reverse-chronological order.
Itasca State Park, undated and 1910-1914.
"L", 1907-1915.
"M"-"P", 1907-1918.
Red River Lumber Company statements, undated and 1906-1915.
"R"-"T", undated and 1906-1914.
"W", 1909-1926.
Personal family correspondence, 1905-1971. 11 folders.
Personal letters to family, 1887-1907, 1926-1954. 6 folders.
Primarily Archie's letters to his wife, Bertha, to his children, and to some of his grandchildren. These letters typically assume the form of periodic "newsletters": informational updates on the social, educational, and professional activities of the various members of the Archie Walker clan; they also frequently discuss Red River Lumber Company and other business matters affecting the family members.
The earlier letters were often written to those at home by Archie while on the road; later letters were typically written from Minneapolis and sent to children and grandchildren scattered from California to Massachusetts and Florida. Carbon copies of any given letter (especially the later letters) were often sent simultaneously to several or all of the six children.
The "newsletters" describe the hobbies, amusements, and activities of the six children as they were growing up, getting their educations, and pursuing their careers. There is advice to the children from their father on social, educational, financial, and business matters, and occasional fatherly admonitions and reprimands. Many other letters discuss company business matters, including operations at Westwood; labor organization at the mill; the 1944 sale of the Westwood mill and townsite; and the liquidation of the Red River Lumber Company. There is also some discussion about other Walker business interests; about the T. B. Walker Foundation; and about art collecting and Walker Art Center affairs. In various places there are candid comments about certain relatives, including Leon B. Walker and Walker Smith.

Expand/CollapseArchie D. Walker Family Members' Papers

Papers kept by Bertha Walker and by their children consist of both personal and business correspondence, as well as some subject files. There are news clippings, academic materials, some photographs, and other miscellany as well.
Items of note in the Hudson D. Walker papers include bills and receipts for art works purchased by Hudson. There is a file of material relating to Goodman-Walker, Inc. (Boston and Minneapolis), an art dealership in which Hudson was a partner with H. Nelson Goodman (1930-circa 1932). There is also some information about Hudson D. Walker Fine Arts, Hudson's continuation of the Goodman-Walker Minneapolis branch (established 1932). One file relates to the Hudson D. Walker Art Galleries, which were located at 807 Hennepin Avenue in the rooms vacated by the T. B. Walker Art Gallery when it moved to its building on Lowry Hill. Twelve small monthly diaries kept by Hudson in 1922 contain comments and observations about T. B. Walker and other family members. The main body of Hudson's papers are at the Archives of American Art's Detroit, Michigan branch.
The Walter W. Walker papers include a photograph of the Harvard Medical School class of 1940, as well as other academic materials and some personal correspondence. The Philip H. Walker materials contain a similar photo of the class of 1944, and other papers related to his years at Harvard and to his earlier studies at Minneapolis' Blake School.
The Louise Walker McCannel papers include a series of articles about the Walker Art Center and its creators and programs (1940-1941), which she wrote for publication in the Akeley Herald Tribune; there is some accompanying correspondence with editor Charles F. Scheers. These files also include some of her drawings (1934) and her extensively annotated copy of the 1927 Walker Art Gallery catalog.
LocationBox
149.B.10.14F25Hudson D. Walker:
Personal correspondence: Family, 1905-1951. 4 folders.
Ione Avery Gaul letters, 1934-1936. 2 folders.
Photograph album, 1913-1919.
Sinclair Hatch letters, 1924-1934.
General correspondence, 1921-1936. 5 folders.
Business correspondence:
A-N, 1932-1934. 3 folders.
LocationBox
149.B.10.15B26R-Z, 1932-1935.
Subject files:
Academic materials, 1928-1929.
Art works: Bills and receipts, 1927-1935.
Artists' Equity/UNESCO, 1947.
Book of art-related notes and memoranda, circa 1930?
Clipping, 1977.
Diaries, 1922. 12 monthly volumes.
Goodman-Walker, Inc., 1930-1932.
Harvey Gaul miscellany, 1936-1945.
Hudson D. Walker Art Gallery, 1932.
Memorabilia, undated, 1922.
Minneapolis Gallery list, circa 1932(?).
Personal investments, 1931-1935.
Taxes, 1934-1936.
Walker, Bertha: Clipping, 1979.
Miscellaneous business papers, 1927-1933.
Miscellaneous personal papers, 1934-1935.
Ione G. Walker: Personal letters, 1936-1944.
Bertha H. Walker:
Miscellaneous business correspondence, 1937-1940.
Foreign mail, 1945-1948.
Jewelry, 1942.
Memorabilia and miscellany, 1942-1958.
Personal account book, 1916-1921.
Personal correspondence, 1917, 1930s-1940s. 2 folders.
Personal letters to family, 1928-1941, 1948. 2 folders.
Investments, undated and 1932-1941.
Josiah Brill: Hudson Trust, 1935-1936.
Obituary, 1973.
Will, 1938.
Stephen A. Walker:
Academic materials, 1919-1922.
Personal letters, 1923-1971.
Walter W. Walker:
Academic materials, 1919-1930s. 2 folders.
Biographical data, 1915-2001. 2 folders.
Clippings, 1954-1958.
English compositions, circa 1926-1929.
LocationBox
144.D.14.4F36Harvard medical school class photo, (1940).
LocationBox
149.B.10.15B26Memorabilia, undated, 1939.
Personal correspondence, 1922-1940. 3 folders.
Photographs, 1914-1924.
LocationBox
141.K.17.1B278Photograph albums:
1912-1943. 9 volumes.
LocationBox
141.K.17.2F279 1943-1951. 7 volumes.
LocationBox
149.B.10.16F27Philip H. Walker:
Personal correspondence, 1927-1929, 1932-1957. 10 folders.
Letters received, 1931-1939.
Photograph album, undated.
Miscellaneous business correspondence and papers, 1934-1962.
Academic materials:
Blake School, undated and circa 1932-1939.
Correspondence and miscellaneous papers, 1936-1943.
Essays and examination, undated and 1935-1939.
Harvard University:
Athletics (swimming), 1938-1940.
LocationBox
144.D.14.4F36Medical school class photo, 1944.
LocationBox
149.B.10.16F27Journal, circa 1937.
Paper on sleep, circa 1940.
Personal materials (miscellaneous), undated and 1933-1948.
Memorabilia, 1929-1939.
Miscellany, undated and 1935-1939.
LocationBox
149.B.11.1B28Louise W. McCannel:
Personal correspondence, 1924-1951. 6 folders.
Miscellaneous business correspondence and papers, 1939.
Akeley "Herald-Tribune Series," 1940-1941.
Minnesota State Art Society, circa 1940-1959. 5 folders.
Miscellaneous drawings, 1934.
Photograph album, undated.
Sketchbook, circa 1937.
Walker Art Gallery catalog, 1927.
Annotated.
Mental health files:
Art from mental hospitals, undated and 1955-1965.
Circle F Club, Inc., undated and 1961-1966. 2 folders
Hennepin County Association for Mental Health, 1965.
Hennepin County Board, 1966-1968.
Hennepin County Mental Health Center, undated and 1958-1966.
LocationBox
143.D.5.1B274Menninger Foundation, undated and 1955-1965.
Mental Health clippings, undated and 1956-1966.
Minneapolis and Hennepin County Mental Health Board, 1958-1961.
Minnesota Association for Mental Health, Inc., undated and 1954-1966.
Oak Park Home: Minda Associates, 1966.
People (lists and rosters), 1955-1968.
Projects, 1956-1966.
State Hospitals: Patient publications, 1954-1956. 2 folders.
M-G-1.3. Hennepin County General Hospital (HCGH): Clippings, 1966.
M-G-2.1. HCGH: Mental Health Board: General, 1967.
M-G-2.2.HCGH: Mental Health Board: Circle F, 1966.
M-G-2.4. HCGH: Mental Health Board: Notes, 1966.
M-G-2.5. HCGH: Mental Health Board: Planning, 1966.
M-G-2.6. Mental health/Race relations, 1967.
Archie D. Walker, Jr.:
Personal correspondence, undated and 1937-1943.
Letters from Barbara Badger, circa 1936.
Memorabilia, 1923-1932.
Miscellaneous papers, undated and 1936-1943.
Archie Dean and Bertha Hudson Walker fiftieth wedding anniversary booklet, 1956.
Biographical data on various family members, undated, 1927-1989.
Photographs:
Family reunion photograph, 1971.
Miscellaneous photographs, undated, 1912-1941.
Unidentified photograph album, 1933-1936.
Photograph album: To Dad from Eva and Walt, 1930-1940.
LocationBox
142.H.5.7B-1277Unidentified photograph album, undated.
LocationBox
144.E.2.8F-1280Scrapbooks, 1901-1969. 3 volumes.

Expand/CollapseOversize Folder

LocationFolder
A2/ov415"Item No. 16: Surfaced Rip and Trim Dept.," April 18, 1941.
Schematic drawing. From T. S. Walker correspondence, April 21, 1941. [a proposal?]
"New Planing Mill at Present Site," April 15, 1941.
Schematic drawing. From T. S. Walker correspondence, April 16, 1941. [a proposal?]
"Rip and Trim--Chain No. 3, Item No. 11," undated.
Schematic drawing. From T. S. Walker correspondence, March 3, 1941. [a proposal?]
Including "Remodel Planing Mill," Item No. 17, etc., undated.
Schematic drawing. From T. S. Walker correspondence, April 18, 1941. [a proposal?]
Unidentified California topographic map [Westwood area?], undated.
From T. S. Walker correspondence, September 5, 1940. Including Burney Mtn. to Harvey Mtn.
California highway map marked [apparently] to show land owned or controlled by Red River Lumber Company, 1937.
From Brooks Walker correspondence, September 21, 1937.
United States highway map marked [apparently] to show locations of mills visited on timber sales trips (including various states), undated.
From Brooks Walker correspondence, May 10-20, 1937.
"Auditor's Subdivision No. 70, book 56, page 6, Hennepin County, Minn.," undated circa 1921?
Lake Minnetonka lake lots.
"Plat Showing Survey of Lots 258-259-260- + 261 Deephaven Park. West of County Road--also Part of Lots 4 and 5 Auditor's Sub'd. No. 70," October 1921.
"Deephaven Park," undated.
Promotional map showing lots at Lake Minnetonka subdivision.
Superior Golf Course Water System, circa 1944?
Schematic drawing.
"Standard Wood Steamship," 1917.
2 blueprint drawings.
"Remodeling Residence for Mr. A. D. Walker," undated.
Blueprint drawing no. 1.
Class "C" Sail Boat, undated. circa 1937?
Blueprint drawing.
"Map Showing Location of a Parcel of Land Deeded to James L. Meeker by E. W. and B. C. French," 1937.
Madison Township, Richland County, Ohio. Plat map.
Children's Hospital (Minneapolis, Minnesota):
Blueline Drawing, 1962.
Shows Southdale Shopping Center, Southdale Medical Clinic, Pediatrics Clinic, Fairview Hospital, Children's Hospital, and surrounding roads and highways.
Main entrance: East elevation, 1962.

Return to top


Expand/CollapseRED RIVER LUMBER COMPANY RECORDS

This section comprises the corporate records of the Red River Lumber Company, the Walkers' Minneapolis-headquartered logging and lumber manufacturing firm, from its inception in the 1880s to its dissolution in the 1940s and 1950s. Most of the material seems to relate to company operations in north-central and north-western Minnesota, although a good portion of the records encompasses California logging and lumber milling activities as well.

The Red River Lumber Company was the core Walker family corporation; the other family business enterprises essentially revolved around and were subsidiaries of and adjuncts to it. This was the entity to which the family devoted the greatest portion of its energies and funds. The corporation apparently came to exercise many of the functions of a holding company; with its passing, these functions were transferred to the Barlow Realty Company.

The company's records consist almost entirely of files kept at its Minneapolis general offices and consist of letterpress books of outgoing letters; foldered correspondence (letters received, carbons of outgoing letters, and carbons of letters sent by or between other company offices); subject files; photographs; minutes; financial and accounting records; and flat-filed maps and architectural drawings. Much of the organizational scheme was created by the cataloger and imposed upon fragmented or disordered files.


Expand/CollapseMinneapolis General Correspondence

The Minneapolis General Correspondence Letterpress books (1888-1908, 7 volumes) document routine Red River Lumber Company logging, lumber milling, and business operations, as well as the Walker & Akeley partnership and the management of its lands. Many letters concern real estate purchases, sales, and taxes. There is also information about milling equipment and machinery, log markings, logging contracts and contractors, the shipment of logs and lumber, the construction of logging spurs and rail lines, and accounting and bookkeeping matters. All of the letters seem to have originated at the company's general offices in Minneapolis.
There are letters written by T. B., Gilbert, Fletcher, Willis, Clinton, and Archie Walker; Frank J. Kline; Charles B. March; Reuben H. Adams; bookkeeper/clerk John S. Grist; Charles W. Bennett; land man H. D. Burroughs; and Henry G. Sherwood and D. G. Curtis of the Minneapolis offices.
Letters were sent to various lumbermen and lumber companies throughout the Upper Midwest, including the H.C. Akeley Lumber Company (Park Rapids, Minnesota), the Shevlin-Carpenter Company (Minneapolis), the Pine Tree Lumber Company (Little Falls, Minnesota), and the Weyerhaeuser interests (at St. Paul, Little Falls, and Cloquet Minnesota). There are also letters addressed to T. B. Walker and his sons; the Red River Lumber Company offices at Akeley; H. C. Akeley (Minneapolis) and "Walker & Akeley" (at Bemidji); Frank J. Kline; Jens J. Opsahl (at Felton, Minnesota); W. H. Gemmell (Brainerd, Minnesota), general manager of the Minnesota and International Railway Company; Fogg Bros. & Company (Boston); the Minnesota Surveyor General of Logs and Lumber and various banks and county officials.
LocationBox
152.I.16.6F1Letterpress books:
September 27, 1888-December 31, 1891.
Volume G. May 3, 1900-September 5, 1901.
Volume H. August 29, 1901-October 25, 1902.
Volume I. October 25, 1902-September 15, 1903.
Volume J. September 16, 1903-July 9, 1904.
Volume K. July18, 1904-July 17, 1905
Volume L. July 18, 1905-December 15, 1908.
Foldered correspondence
The foldered correspondence contains both intra-company memoranda and correspondence with outsiders, such as bankers, attorneys, logging contractors, vendors, and other lumber interests. Much of this documents routine Red River Lumber Company business operations. The bulk of the material dates from 1920 to 1938, with an earlier concentration from 1886 to 1889; very little exists for the period 1890-1919.
Material dating from the 1886-1889 period consists primarily of letters received at Minneapolis from Red River Lumber Company personnel at Crookston and Grand Forks. Much of it concerns routine operations, accounting, and finances; lumber orders and shipments; and logging and logging contractors, including S. C. Bagley. Some letters document construction of the company's saw and planing mills at Grand Forks. Bagley's letters include information about log drives on the Red Lake River. Other correspondents include T. B. and Gilbert Walker; T. B. Walker's brother Oliver W. Barnes at Grand Forks; William I. Burr (probably an accountant or bookkeeper, Crookston); and H. [Henry?] G. Sherwood (probably an accountant or bookkeeper, Minneapolis.).
Correspondence from the 1920s includes information about routine company financial matters, such as payroll, bills payable, and investments, as well as management of company-owned properties in Minneapolis. Correspondents include T. B. Walker, Gilbert Walker, Rodney C. Hodge (Red River Lumber Company, Minneapolis), and Minneapolis attorney John R. Ware. There is correspondence with Power Engineering Company (Minneapolis) officials, including A. L. Bogart and Jesse W. Shuman (brother-in-law of Gilbert and Susan R. Walker), in regard to projects at Westwood in which that company was involved. Correspondence with Thorpe Bros. (a Minneapolis financial services company) officials concerns management of mortgages and leases on some of Red River Lumber Company's Minneapolis properties. There is correspondence with lumberman Frank W. Tozer, president of Tozer Lumber Company (Minneapolis), with the Arthur P. Smith Company (Minneapolis), and with the National Bank of the Republic (Chicago); and some with personnel of Northwest Warehousing Company, a Red River Lumber Company subsidiary in the 1920s, including A. L. Carr.
Correspondence after 1929 continues to primarily concern Red River Lumber Company finances, including income tax problems and related litigation. There is also information about the 1944 sale of Westwood, to Fruit Growers Supply Company, and the subsequent liquidation of the Red River Lumber Company. After 1940, the correspondence with increasing frequency relates to Barlow Realty Company affairs.
The files include information about the "Charles Keith Project," apparently an effort by various lumber companies (including members of the Western Pine Association and the Southern Pine Association) to combat real or imagined threats of Federal control of the lumber industry.
Correspondents include Archie D. Walker (author or recipient of most of the letters from 1920) and Justin V. Smith; Ernst & Ernst (accountants and auditors, San Francisco); the First National Bank and Trust Company (Minneapolis); the Northwestern National Bank of Minneapolis and the Northwestern National Bank and Trust Company of Minneapolis; the National Lumber Manufacturer Association (Washington, D.C.); the Anglo California National Bank of San Francisco; and Josiah E. Brill (Minneapolis attorney for the Walker interests). There is also correspondence with lumber manufacturers and retailers nationwide. In addition, the files contain miscellaneous copies of Red River Lumber Company stockholders' meeting minutes, and copies of the minutes of two 1994 meetings of the executive committee of the Minneapolis Civic Council.
LocationBox
152.I.16.7B21886-1938 [bulk 1920-1938].
LocationBox
152.I.16.8F31938-1953. 11 folders.

Expand/CollapseAkeley Correspondence

Akeley Correspondence with Bradley Timber and Railway Supply Company concerns the shipment of Red River Lumber Company cut lumber to Bradley to fill its customers' orders, and related accounting and billing. There are also Bradstreet Company and R. G. Dun reports on Bradley. Duluth-based Bradley Timber was a producer, manufacturer, and wholesale dealer in cedar products, including railroad ties. This file appears to be a surviving fragment of those kept at the Red River Lumber Company's Akeley offices.
LocationBox
152.I.16.8F31911-1913. 4 folders.
With Bradley Timber and Railway Supply Company

Expand/CollapseMinneapolis Correspondence with Family

The Minneapolis correspondence with family consists primarily of Archie D. Walker's correspondence with various family members in regard to their personal business affairs, both relating to and separate from the Red River Lumber Company. There is information about family accounts and related bookkeeping, sales of cutover Minnesota lands, personal investments, cottages at Lake Minnetonka, and similar matters. There is also commentary on T. B. Walker's activities, particularly those relating to art purchases and his art gallery, as well as information about the activities of Archie and Bertha and their children.
LocationBox
152.I.16.8F51920-1929. 4 folders.
[0.25 cubic feet empty, letter size]

Expand/CollapseMinneapolis Sales Correspondence

Letterpress Books:
The letterpress books contain letters primarily related to Red River Lumber Company's wholesale lumber sales, especially to smaller lumber companies and dealers. They originate in the Minneapolis sales office and are addressed to lumber companies, box manufacturers, casket companies, and other purchasers of Walker lumber throughout the Upper Midwest. They provide information on orders received, shipped, and unfilled; customer complaints about delayed or unfilled orders and about the condition of the lumber shipped them; lumber milling, grading, prices, and marketing; and billings and related accounting and bookkeeping.
The letters are signed by various persons, including T. B., Gilbert, Fletcher, Willis, and Clinton Walker; Red River Lumber Company secretary Charles B. March; accountants/bookkeepers Charles W. Bennett, John S. Grist, and Reuben H. Adams; salesmen George S. Davis and William B. Shepherd; and R. Ford Pray, W. B. Tomlinson, and H. Townsend Fall, also of the Red River Lumber Company staff.
Recipients of the letters include lumber companies and yards throughout the Upper Midwest, among them the Mason City (Iowa) Wholesale Lumber Company, the B. H. Pollock Lumber Company (St. Louis, Missouri), the Peter Vredenberg Lumber Company (Springfield, Illinois), and the Laird-Norton Yards (Winona, Minnesota). Other business correspondents included the New London Milling Company (Willmar, Minnesota), Francis Beidler & Company (Chicago), Smith & Oliver (Chicago), the Nye Schneider Fowler Company (Fremont, Nebraska; Mason City, Iowa), Ray Oliver (Kansas City, Missouri), W. E. Martin (Omaha, Nebraska), and W. F. Switzer and E. A. Thornton (both of Chicago).
The volumes include letters to freight and purchasing agents of various railroad companies, including G. O. Somers, W. W. Broughton, and Howard James of the Great Northern Railway Company; Fred Wing of the Iowa Central Railway Company and the Minneapolis & St. Louis Railway Company; E. T. Stone of the Minneapolis, St. Paul & Sault Ste. Marie Railway Company; S. F. Forbes of the Chicago, Rock Island & Pacific Railway Company; and F. de Anguera of the Rock Island System. There are also numerous letters to Red River Lumber Company officials at Akeley, including resident manager R. Ford Pray, and company secretary Charles B. March.
LocationBox
152.I.7.5B6Volume 10. February 25, 1899-May 30, 1900.
Volume 13. November 14, 1902-February 18, 1903.
LocationBox
152.I.16.9B4Volume 14. February 18, 1903-May 4, 1903.
Volume 15. May 5, 1903-August 8, 1903.
Volume 16. August 10, 1903-November 11, 1903.
Volume 19. April 7, 1904-June 6, 1904.
Volume 20. June 4, 1904-August 1, 1904.
Volume 21. August 1, 1904-September 29, 1904.
LocationBox
152.I.16.10F5Volume 22. September 29, 1904-November 23, 1904.
Volume 24. January 18, 1905-March 10, 1905.
Volume 25. March 11, 1905-April 26, 1905.
Foldered Correspondence:
The foldered correspondence primarily relates to the Red River Lumber Company's wholesale lumber sales, and consists mostly of letters exchanged between the company's Minneapolis-based sales force and wholesale customers nationwide. The files are organized by year and thereunder alphabetically by customer, and are apparently but surviving pieces of a larger whole.
The sales correspondence concerns price quotations, lumber orders, and the shipment of lumber (especially from the mill at Westwood); claims for lumber damaged in transit; advertising; and plywood promotion and sales. There are also letters soliciting business from potential wholesale customers and accounts. The files also include some shipping orders and stock sheets.
Correspondents include Red River salesman George S. Davis (1905) and John L. Westrum (1930s); Archie and Willis Walker; R. Ford Pray, Langford W. Smith, and William B. Laughead (all Red River Lumber Company-Westwood); and Harry V. Scott (Red River Lumber Company-Chicago). There are sizable files of sales correspondence with certain wholesale customers, including the Carr, Ryder & Adams Company (Dubuque, Iowa), Curtis Companies, Inc. (Clinton, Iowa), and the Milan R. Sutliff Company (Ashland, Wisconsin). There is also correspondence with Twin City Millwork Operators (St. Paul) and with U.S. Post Office and Treasury Department officials concerning the use of wood (rather than metal) sash and door frames and ornamentation in the construction of post office buildings in Chicago, Minneapolis, and St. Paul. Accompanying this correspondence are some related reports and blueprint drawings.
LocationBox
152.I.16.11B61905, Mor-Moz.
1930.
LocationBox
152.I.16.12F71930-1931.
LocationBox
152.I.16.13B81931-1932.
LocationBox
152.I.16.14F9 1932.

Expand/CollapseMinneapolis Correspondence with Westwood Mill

The Minneapolis correspondence with Westwood Mill consists primarily of correspondence between John L. Westrum (Minneapolis) and Langford W. Smith (Westwood) in regard to the filling of wholesale lumber orders. There is also information about lumber shipments from Westwood; finances and accounting, including accounts receivable from wholesale customers; Red River Lumber Company's lumber prices; sash and door manufacturing and sales; plywood; Westrum's sales trips; and company advertising and promotion, including the "Paul Bunyan's Prosperity Special" train. Correspondents, in addition to Westrum and Smith, include Willis and Archie Walker; R. Ford Pray, William B. Laughead, F. M. Jayne, and Chester E. Priest (all Westwood); and Harry V. Scott (Red River Lumber Company-Chicago). This correspondence is apparently but a surviving fragment of a larger whole.
LocationBox
152.I.16.14F91931. 5 folders.

Expand/CollapseMinneapolis Correspondence with Westwood Office

The Minneapolis correspondence with Westwood Office primarily relates to routine financial, accounting, and operational matters. Most of the letters date from 1930 to 1950, and were exchanged between company executives (especially Archie Walker) and management personnel at Westwood.
Earlier letters (1911-1930) include information about personnel, finances, taxes, fire insurance on the lumber and the Westwood plant, milling equipment and machinery, and the construction and early operations at Westwood (1913). Resident manager R. Ford Pray submitted reports detailing town and mill operations. There is information about the Paul Bunyan character and company advertising, and a report from [company?] spy no. 63 at Sacramento discussing one "Lambert" and his relation to Industrial Workers of the World organizational activities in northern California (1916). Correspondents include Archie, Clinton, Fletcher, and Willis Walker; R. Ford Pray; and William B. Laughead (advertising manager, Minneapolis).
Later letters (1930-1950) continue to document routine business and operational matters. These files also include "Weekly Letters" (narrative reports of Westwood operations submitted by resident manager Theodore S. Walker to the Minneapolis office); mill production reports submitted by C. R. Parker; and various operating and financial reports. There also is information about the March 1938 National Labor Relations Board election at Westwood. Letters dating from 1948 to 1950 include some information about Agency-related matters. The bulk of these letters comprise Archie Walker's correspondence with Red River Lumber Company personnel at Westwood. Other correspondents include Theodore S. and Kenneth R. Walker, A. L. Welder (office manager), Chester E. Priest (manager, Lumber Division), R. Ford Pray, R. C. Martin, and S. W. ("Mac") Macdonald (manager, Industrial Relations Dept.), all at Westwood; Edward B. Jensen; and Brooks Walker.
LocationBox
152.I.17.1B101911-1950 [bulk 1930-1950].

Expand/CollapseTeletype Communications

Teletype communications consist of exchanges between Minneapolis and Westwood, and appear to relate to matters that were of an especially urgent and/or confidential nature. Most have to do with finances, land, and timber deals, logging matters, labor strife at Westwood, stockholders and directors matters, Red River Lumber Company dissolution, and Agency business. There is information about Red River Lumber Company bonds and bond refinancing, lumber prices, Waland Lumber Company business, and a "Groveland Deal." There is some discussion about the employment of Charles Keith to gather data for use in resisting anticipated federal regulation of the forest industry (see also Minneapolis General Correspondence). Teletype communications regarding the labor strife at Westwood include information on company efforts to keep apprised of the situation; management's strategy; the NLRB election of March 18, 1938; and the expulsion of the "CIOs" from Westwood in mid-July 1938. [The labor troubles at Westwood are mentioned only minimally anywhere else in the entire T. B. Walker collection; the most extensive material is here.] Teletype correspondents include Archie D. Walker (Minneapolis); Fletcher, Theodore, and Kenneth Walker (Westwood); and Albert L. Welder (Westwood).
LocationBox
152.I.17.2F111937-1945. 9 folders.

Expand/CollapseBranch Yards and Offices

Branch yards and offices files comprise correspondence with Red River Lumber Company personnel at its Chicago sales office and distributing yard, with small amounts of material for its Los Angeles, New York, Reno, and Susanville branches.
LocationBox
152.I.17.2F11Chicago, 1934-1946. 10 folders.
The Red River Lumber Company maintained a branch office at Chicago as early as 1910, and operated sales offices and a distributing yard there until 1945. Chicago correspondence concerns wholesale lumber sales, office finances, insurance matters, yard operations, and other routine business matters. There is also information about miscellaneous litigation, discussion (circa 1945) about selling the Chicago yard, and a reference to the yard being destroyed by fire in 1945. Included also are miscellaneous financial statements and reports, as well as some monthly operating reports. Correspondents include Archie and Hudson Walker; Guy C. Shafer (Minneapolis); Harry V. Scott, Jackson Rinn, and Miss O. Brandstatter (all Red River Lumber Company-Chicago); Chester E. Priest; Justin V. Smith; and Walter H. Velde, a Chicago attorney retained by the Red River Lumber Company. Rinn and Scott established the Rinn-Scott Lumber Company, and were operating at the Red River Lumber Company's former Michigan Avenue address by August 1945.
Los Angeles, 1920-1922, 1938-1944.
The Red River Lumber Company opened sales offices at Los Angeles around 1922, and by 1925 operated a distributing yard and warehouse in the city. The company maintained its Los Angeles presence until at least 1945. Los Angeles correspondence contains letters from the 1920s discussing the merits of the company establishing a yard there (Willis Walker was a proponent, Gilbert and Archie Walker opponents). There is also some information about a "regulatory picketing" ordinance passed by Los Angeles voters (circa 1938), and some information concerning labor union negotiations and a contract between retail employees and Lumber and Sawmill Workers Local 2788 (1938). Correspondents include T. B., Gilbert, and Archie Walker; Bert Smith; Paul Revert; and J. D. Rickard.
New York, 1938-1943.
The Red River Lumber Company's New York City sales office was apparently established around 1934, and continued until at least 1943. There does not appear to have been a New York distributing yard. New York correspondence is exchanged between Archie D. Walker and office manager Harry O. Geary. There are comments on business conditions in New York, and salesmen's itineraries for both Geary and Robert L. Lamson, his assistant. (See the Hudson D. Walker Files in the Archie D. Walker Papers for additional information on the New York office.)
Reno, Nevada, 1920, 1939-1941.
The Red River Lumber Company operated an office at Reno, Nevada, as early as 1922. A distributing yard in that city apparently operated until at least 1942. It is not clear if the company's presence at Reno was continuous over the twenty-year period. Correspondents in the Reno file include Archie D. Walker, D. T. Jones, and W. G. Fisher.
Susanville, California, 1920.
Contains only two miscellaneous financial reports (1920). The Red River Lumber Company maintained an office there as early as 1920; the office appears on the corporate letterhead in 1922.

Expand/CollapseEmployees' Correspondence

The employees' correspondence includes both letterpress books and foldered correspondence of several key Red River Lumber Company employees: Charles W. Bennett, Conrad L. Bower, Burt J. Clark, Harold Frodsham, Louis R. Gorham, Rodney C. Hodge, Edward B. Jensen, Frank J. Kline, Chester E. Priest, Ellsworth G. Scammon, Guy C. Shafer, Dana C. Smith, and Albert L. Welder. The correspondence is most voluminous for Bennett, Shafer, Hodge and Kline.
Bennett/Shafer letterpress books:
The letters of Red River Lumber Company-Minneapolis bookkeeper/accountant Charles W. Bennett and his successor, Guy C. Shafer are primarily concerned with routine accounting, bookkeeping, and other financial matters of the Red River Lumber Company and of various other Walker companies and business organizations. Bennett was sent to the company's Chicago office in January 1924, and Shafer succeeded him at Minneapolis.
Their letters concern accounting and bookkeeping problems and practices; payroll and personnel matters; banking and company finances; and Company Walker family members' income taxes. There is information about accounts payable (including the repayment of monies borrowed by various Walker companies), accounts receivable (including payments on loans, mortgages, and contracts for deed); and delinquent accounts receivable, and efforts to collect same. There are also letters to the various other Red River Lumber Company offices concerning their improper bookkeeping and accounting practices.
Most of the letters were written by Bennett or Shafer and pertain to the Red River Lumber Company business. Many of these were actually written for others' signatures, particularly those of Archie and Gilbert Walker. There are also many letters written for the Walker-Burton Company, the Minneapolis Land & Investment Company, the Walker & Akeley partnership, the Minneapolis Central City Market Company, the Pacific Investment Company, Walker Associates, the Industrial Investment Company, the Walker-Pence Company, the State Theatre Heating Company, the Waland Lumber Company, the Hennepin County Good Roads Association, Walker Brothers, the Eighth Street Development Company, the T. B. Walker Foundation, Inc., and the estates of Harriet G., T. B., and Gilbert M. Walker. Some other authors include Gilbert, Fletcher, Willis and Archie Walker.
Recipients include various Walkers, and the Red River Lumber Company offices at Akeley, Chicago, Westwood, and San Francisco; Oliver W. Barnes (Berkeley, California); Jens J. Opsahl (Bemidji); attorney and Red River land man Ellsworth G. Scammon (Westwood); Minneapolis attorney Josiah E. Brill; Dana C. Smith (Los Angeles), son of Julia Walker Smith; Florence Akeley Quirk (Minneapolis); the Hennepin Lumber Company (Minneapolis); the H. G. Foote Lumber Company (Minneapolis); various banks and financial services and companies; the Minnesota Collector of Internal Revenue (St. Paul); and the U. S. Commissioner of Internal Revenue.
LocationBox
152.I.17.4F13September 4, 1906-January 18, 1911.
January 18, 1911-May 20, 1913.
May 14, 1913-March 31, 1915.
April 1, 1915-September 1, 1917.
September 4, 1917-August 31, 1918.
May 15, 1919-April 30, 1920; July 12-14, 1920.
LocationBox
152.I.17.5B14April 30, 1920-June 10, 1921.
June 11, 1921-February 19, 1923.
February 20, 1923-July 31, 1924.
July 31, 1924-December 31, 1925.
January 2, 1926-October 15, 1927.
October 18, 1927-May 13, 1929.
May 14, 1929-May 31, 1932.
LocationBox
152.I.17.6F15June 10, 1932-November 12, 1934.
LocationBox
152.I.17.3B12Bower correspondence, 1946-1950. 3 folders.
Minneapolis correspondence with Conrad L. Bower, manager of the Red River Lumber Company land department in liquidation, includes information about timber sales to the Cheney-Grant Lumber Company, the Finney Logging Company, and the Ralph L. Smith Lumber Company. There are also letters concerning land sales, Agency administration of timber lands, and the construction of forest fire lookout towers. Included in the files is a 1947 Shasta Forests Company service agreement with the Red River Lumber Company. Bower also served as a manager of the Shasta Forests Company land department, a duty apparently overlapping his Red River function. Correspondents include Bower (Westwood); Archie, Kenneth, and Brooks Walker; Dana C. Smith; and Lem C. Hastings (Shasta Forests Company general manager, Westwood).
LocationBox
152.I.17.6F15Clark letterpress book, April 3, 1915-December 20, 1916.
The letterpress book kept by Red River Lumber Company-Minneapolis salesman Burt J. Clark contains letters primarily concerned with sales of lumber to, and purchases of lumber from other lumbering companies, and with related accounting and bookkeeping. There is also information about lumber prices, billings, lumber shipment and freight rates, sales commissions, and customer complaints about lumber orders received from the Red River Lumber Company. Most of the letters were written by Clark; other authors include Archie Walker and Red River Lumber Company-Minneapolis salesman George S. Davis. Recipients include the company offices at Akeley and Westwood; the Hennepin Lumber Company (Minneapolis); the Pacific Fir Company (Seattle); and various lumber companies throughout Oregon and Washington, particularly in the Seattle area.
LocationBox
12.I.17.3B12Frodsham correspondence, 1927-1934. 3 folders.
Harold Frodsham served as general manager of the commercial and mercantile departments at Westwood from the mid-1920s until 1934, when the Red River Lumber Company apparently got out of the local commercial and mercantile business. The files under his name include monthly receipts and profit reports (sent to Minneapolis) for each of the departments. There is some information about the Westwood National Bank, a 1934 letter from Theodore S. Walker informing Frodsham of impending elimination of Frodsham's job, and a narrative summary (1934) by Frodsham of his tenure as head of the two departments.
Gorham letterpress books:
The two letterpress volumes kept by Louis R. Gorham, T. B. Walker's real estate man for Minneapolis and its suburbs, contain letters that primarily relate to the management of commercial and residential real estate in Minneapolis and St. Louis Park owned by the Red River Lumber Company and by various other Walker companies. The letters document routine dealings with tenants, evictions, and Gorham's efforts to collect back rent; problems with and improvements to various properties; insurance coverage and claims; real estate taxes; real estate development carried on by the Walkers in both Minneapolis and in St. Louis Park; and the sale of lots and houses in St. Louis Park. There is a small amount of information about Minneapolis Central City Market Company matters (Gorham was its secretary, circa 1910-circa 1921).
The volumes contain Red River Lumber Company, Walker-Burton Company, Minneapolis Land & Investment Company, Minneapolis Central City Market Company, and Pacific Investment Company letters, and letters written on behalf of the Harriet G. Walker estate. Some were written by Gorham for the signatures of other persons including Gilbert and Archie Walker and Hazen J. Burton (president of the Plymouth Clothing House, Minneapolis). Recipients include numerous renters and lessees; the Minneapolis Insurance Agency; W. R. Young (registrar, Minneapolis City Water Works Department); attorney Josiah E. Brill (Minneapolis); and T. B. Walker.
LocationBox
152.I.17.6F15August 2, 1910-November 30, 1914.
December 4, 1918-July 23, 1932.
Hodge letterpress books:
The letters of Red River Lumber Company purchasing agent Rodney C. Hodge primarily relate to the procurement of supplies, equipment, and services for the Red River Lumber Company and for various other Walker companies, and to the management of the Walker's Minnesota real estate and investment property. All were apparently written at the Red River Lumber Company general offices in Minneapolis.
The letters document Hodge's purchase of supplies and equipment, and his contracting for labor and other services needed in the course of routine business operations and property management. Many letters relate to Red River Lumber Company and Walker & Akeley real estate matters, including the sale or lease of cutover lands (many of which the Red River Lumber Company owned jointly with Great Northern Iron Ore Properties), timber and hay stumpage sales, and real estate taxes. There are price quotations and other responses to persons asking to purchase land. Included as well are letters concerning the construction, management, rental or lease, and maintenance of Walker-owned residential, commercial, office, and hotel properties, particularly in Minneapolis and including that city's Homestead (Walker) and State Theatre buildings.
The volumes contain letters of the Red River Lumber Company, the Walker & Akeley partnership, the Penwalk Investment Company, the Barlow Realty Company, the Industrial Investment Company, the Walker-Pence Company, the Walker-Burton Company, the Minneapolis Central City Market Company, the Pacific Investment Company, the State Theatre Heating Company, Walker Associates, Walker Brothers, and the Superior Golf Course. There are also letters written on behalf of T. B. Walker, Susan Rogers Walker, and the Harriet G. Walker estate. Nearly all the letters were written by Hodge, although most of them were written for the signature of others. A number of letters were written by Hans Lamprecht, who was evidently a stenographer. Other authors include Gilbert, Archie, and Hudson D. Walker, and Reuben H. Adams.
Recipients of letters include the Red River Lumber Company offices at Akeley, Chicago, Westwood, and San Francisco; T. B. Walker, his sons, and his grandsons; and Florence Akeley Quirk Patterson (Minneapolis and California) and her attorney Hugh V. Mercer (Minneapolis). There are letters to Great Northern Iron Ore Properties officials J. H. Gruber (secretary), Lewis D. Newman (manager), and Robert A. Dudley (assistant secretary); realtors Jens J. Opsahl (Bemidji), Ed. R. Bell (Akeley), and Elmer Madson (Grand Rapids); the B. F. Daniel Land Company (Akeley); and attorney W. B. Taylor (Grand Rapids). Letters were sent to real estate and financial services companies, including the Towle-Jamieson Investment Company (Minneapolis), the Arthur P. Smith Company (Minneapolis), and the Thorpe Bros. (Minneapolis); and there are numerous letters to banks and auditors, treasurers, and registers of deeds of various Minnesota counties.
LocationBox
152.I.17.6F15July 1, 1915-January 4, 1917.
February 20, 1919-June 3, 1919.
June 3, 1919-October 18, 1919.
October 18, 1919-March 13, 1920.
LocationBox
152.I.17.7B16March 15, 1920-August 20, 1920.
August 20, 1920-February 3, 1921.
February 2, 1921-July 5, 1921.
June 30, 1921-December 31, 1921.
December 31, 1921-June 21, 1922.
June 21, 1922-February 12, 1923.
February 12, 1923-September 25, 1923.
September 25, 1923-April 19, 1924.
LocationBox
152.I.17.8F17April 18, 1924-January 28, 1925.
January 28, 1925-October 14, 1925.
October 13, 1925-June 7, 1926.
June 7, 1926-March 26, 1927.
March 28, 1927-April 21, 1928.
April 23, 1928-April 11, 1929.
LocationBox
152.K.2.8F8April 12, 1920-October 2, 1929.
Part of Gilbert M. Walker 1925-1928 volume.
LocationBox
152.I.17.9B18February 6, 1931-June 25, 1932.
June 25, 1932-May 19, 1933.
May 19, 1933-December 28, 1933.
December 28, 1933-September 5, 1934.
September 4, 1934-October 26, 1934.
Kline letterpress books:
The letterpress books kept by logging superintendent Frank J. Kline primarily concern Kline's supervision of logging contractors cutting timber on Red River Lumber Company and Walker & Akeley partnership lands in Minnesota. Some of the letters were evidently written at the Red River Lumber Company general offices in Minneapolis; many others at various northern Minnesota locations, including Crookston and Bemidji. The letters document the contractors' compliance with the terms of their contracts; the construction, supervision, and management of logging camps; the procurement of supplies for the camps; and accounting and bookkeeping in the camps. There is also information about the construction of logging railroad spur lines; payroll matters; lumber milling operations; real estate transactions; real estate taxes (levied, paid, delinquent); and miscellaneous litigation.
Most of the letters are signed by Kline and by Red River Lumber Company lumber scaler W. P. Hebard. There are also letters signed by T. B., Gilbert, Fletcher, and Willis Walker; bookkeeper or accountant John S. Grist; advertising manager William B. Laughead; clerk Edward T. Hanford; scaler George Hebard (son of W. P. Hebard); and Red River Lumber Company employees Henry G. Sherwood, C. T. Moffett, Maurice E. Hafey, and William L. Preble. In addition to the Walkers, recipients include logging contractors such as J. C. Sheasgreen, James D. Middleton, E. P. Arseneau, and S. C. Bagley; logging camp clerks; and timber examiner Barney Redding and timber estimator James Houston (both at Park Rapids, Minnesota). Letters were also sent to the company offices at Crookston and Minneapolis; Red River Lumber Company secretary Charles B. March; realtor Jens J. Opsahl (Felton, Minnesota); D[avid?] R. Carr (Felton) and officials of various Minnesota banks and counties.
July 13, 1887-July 3, 1888.
June 3, 1896-June 18, 1898.
LocationBox
152.I.17.10F19March 21, 1901-January 26, 1903.
January 26, 1903-September 4, 1903.
September 4, 1903-February 28, 1904.
February 27, 1904-December 16, 1904.
LocationBox
152.I.17.3B12Kline correspondence, 1901-1909. 14 folders.
Kline foldered correspondence primarily concerns logging matters: equipment, supplies, accounting, bills payable, dealings with logging contracts, timber trespass, log drives, and the shipment of logs. These are primarily letters received, addressed to Kline at Bemidji and (later) at Akeley. Correspondents include Gilbert, Fletcher, and Willis Walker; Charles B. March, Charles W. Bennett, Louis R. Gorham, R. Ford Pray, William B. Laughead, and W. P. Hebard; G. G. Hartley (Duluth); and several logging contractors, including P. T. Devereaux, Merritt Devereaux, and Fagan Bros. There is correspondence with W. A. Mercer (acting Indian agent, Leech Lake Agency), regarding unauthorized cutting of green logs on Indian lands by the Red River Lumber Company. Other correspondence is with Great Northern Railway Company officials; with W. H. Gemmell, general manager of both the Brainerd & Northern Minnesota Railway Company and the Minnesota & International Railway Company; with James P. Gardner, a Chicago-based dealer in railway equipment, in regard to construction of spur lines; and with various Minnesota banks.
LocationBox
152.I.17.11B20Priest correspondence, 1942-1945. 2 folders.
The file of Minneapolis correspondence with Chester E. Priest, who in the early 1940s was resident manager of the lumber division (Westwood), is in large part concerned with the veneer plant at Westwood. It provides information about improvements to the plant, purchases of equipment and machinery, and plant operations. There are letters relating to flume repairs and to the construction of a new flume; to a proposed reprinting of Red River Lumber Company's Paul Bunyan book; and to the proposed sale of the town and mill to the Fruit Growers Supply Company. The file also includes reports and discussion about certain town-related operations, including the pool hall and bar, the club, the restaurant, the soda fountain, and the theater. There are also miscellaneous mill production reports and related information. Correspondents include Archie D. Walker; Justin V. and Walker Smith; A. L. Welder and C. R. Parker (both at Westwood); the Pine Industrial Relations Committee, Inc. (Klamath Falls, Oregon); and the U. S. War Production Board; the U. S. War Department, Southeastern Division (Dallas).
LocationBox
152.I.17.10F19Scammon letterpress book, March 10, 1914-March 12, 1915. Volume 11.
The volume of letters authored by Ellsworth G. Scammon, attorney and Red River Lumber Company land man in California, is primarily concerned with routine California land matters, particularly land purchases and sales, and with the rental or lease of company lands to individuals for such purposes as livestock grazing or farming. Many letters respond to persons asking to rent or lease lands, while others document Scammon's efforts to interest persons in so doing. There are also letters relating to land titles, to the payment of real estate taxes on company land titles, and to miscellaneous Minnesota real estate matters. All of the letters are signed by Scammon, and seem to have originated in California. Recipients include T. B., Gilbert, Fletcher, Willis, Clinton, and Archie Walker; the Red River Lumber Company office at Westwood; Chester L. Hovey (San Francisco); Jens J. Opsahl (Bemidji); and various California banks, abstract companies, and county officials. This appears to be volume 11 of a larger set of Scammon letterpress books, none of the rest of which are present.
LocationBox
152.I.17.11B20Scammon correspondence, 1920-1943. 18 folders.
Foldered Minneapolis correspondence with Scammon primarily concerns the acquisitions and management of California lands. These are mainly Scammon's outgoing letters. They give information about land purchases, leases, sales, and trades, including a 1938 deal with the Diamond Match Company; much of the correspondence documents the mechanics of these transactions. There are letters concerning abstract and title work, real estate taxes, Walker-owned ranches, the company's involvement in cattle and dairy operations, and timber sales and trespass. There is information about taxes on the Andrus-Taylor trustees' lands and about the Waland Lumber Company and its taxes. Correspondents include T. B., Archie, Willis, and Kenneth Walker, Reisa Kohn (stenographer, Minneapolis), Charles W. Bennett, and Guy C. Shafer. There is also correspondence with tax officials of various California counties, and with the lessees of company-owned lands, particularly grazing lands, with references to leases by number (for which see: California Lands).
Shafer correspondence, 1939-1948. 5 folders.
Minneapolis correspondence with Guy C. Shafer, an accountant or bookkeeper at Westwood, includes information on a variety of financial, accounting, and tax matters relative to the Red River Lumber Company as well as to several subsidiaries, to other family-owned corporations and family partnerships, and to various individual family members. There is also correspondence concerning Red River Lumber Company dividends, partial retirement of its Class "A" stock, and various stockholders-and stock-related matters, especially vis-a-vis tax laws. There is information about Red River Lumber Company and Waland Lumber Company corporate taxes; Barlow Realty Company accounting; abandonment of the Piute Railroad and related accounting and tax matters; the preparation of tax returns for various Walker business organizations and for certain family members; and federal and state (California and Minnesota) income tax and accounting problems and questions. Correspondents include Archie and Theodore Walker; Justin V. and Dana C. Smith; and Minneapolis attorney Josiah E. Brill.
LocationBox
152.I.17.10F19Smith letterpress book, November 5, 1920-March 29, 1921.
The 60 pages of Dana C. Smith letters concern miscellaneous legal, real estate, and contract matters. They also include information about the rental or lease of Red River Lumber Company-owned commercial real estate in Minneapolis; the collection of back rent; the eviction of tenants; the assignment of leases and contracts to the Walkers; real estate taxes; and miscellaneous accounting, financial, and legal matters. The volume was kept by Smith (a son of Julia Walker Smith), evidently while he was serving as a clerk in the Red River Lumber Company Minneapolis offices. The letters are of the Red River Lumber Company, the Minneapolis Central City Market Company, and the Industrial Investment Company. Letters written by Red River Lumber Company secretary Archie D. Walker also appear. Recipients include Willis J. Walker; R. O. Naegele, John F. Nichols, E. R. Frissel, and W. C. Lewis (all of Minneapolis); the Tozer Lumber Company (Minneapolis); and the Jordan Holten Company (Wadena, Minnesota).
LocationBox
152.I.17.11B20Welder/Jensen Correspondence, 1943-1946.
Minneapolis correspondence with office managers Albert L. Welder and Edward B. Jensen (who evidently succeeded Welder sometime in 1945) is concerned with routine company financial, accounting, and banking matters. There are also cash forecast reports and estimates; miscellaneous other financial statements and reports; and information on Red River Lumber Company purchases of U. S. government bonds; on the Canby Railroad; on Barlow Realty Company; and on the Walker-owned Commodore Hotel (St. Paul). Correspondents include Archie and Kenneth Walker and Justin V. Smith.

Expand/CollapseLogging Papers

The logging papers consist of individual files of correspondence, leases and agreements, tract maps, and various supporting documents related primarily to logging operations conducted on specific tracts of land, mainly in Minnesota, by specific logging contractors. The great majority of the files relate to Minnesota; contractors were much less used in the Walkers' California logging operations. The files are organized by state and thereunder alphabetically by contractor. Some miscellaneous but closely related subject files are interspersed within the alphabetical sequence. (Other groups of logging papers are found in Walker & Akeley Records and T. B. Walker Papers).
The contractors' files typically include correspondence (with and/or about the contractor) about particular logging operations in particular seasons, together with various supporting documentation. Each file generally includes agreements with the Red River Lumber Company, which give specifics of the operation; township plat maps, with tracts colored in to show lands cut; and lists of supplies furnished the contractors and their men. There is usually information about the contractors' accounts with the company, camp accounts, and log marks used. There frequently are also superintendents' weekly camp reports (providing such information as the number of men and horses in camp, sleds running, saws running, amount hauled per day); sample time checks; miscellaneous scale reports; and sometimes such items as lease agreements for horses and harnesses.
Correspondents include the logging contractors, particularly S. C. Bagley, Connors Bros., Fagan Bros., Robinson & Dick, and John Sibley; Willis and Clinton Walker; R. Ford Pray; Minnesota state forester William T. Cox; the Minnesota Forest Service (includes notices to dispose of sash and debris); and A. B. Robbins, Minnesota Surveyor General of Logs and Lumber.
An Indian reservation timber file (5 folders) contains correspondence and memoranda agreements, logging contracts, information about supplies, and other material related primarily to the purchase by Red River Lumber Company of dead and down timber cut by Indian loggers on the Red Lake, Leech Lake, and White Earth reservations, mainly in 1898. Some of the material may relate to logging of green timber on lands ceded by the Red Lake Chippewa under the Nelson Act of 1889. Some earlier papers (circa 1885) pertain to T. B. Walker's construction of dams for log driving purposes on the Clearwater River and its tributaries at points within reservations.
LocationBox
152.I.17.12F21Minnesota:
Akeley Office (R. F. Pray) correspondence, 1910-1911.
Backus-Brooks Company log and lumber deals, 1898-1900.
Bagley, S. C.:
1894-1903.
1899-1901.
Settlement of account, 1891-1894.
Bagley, S. C. (et al.), undated and 1885-1909.
Briggs, T. S., 1909-1910.
Butler, A. M., 1911-1912.
Carr, B. M., 1909-1913.
Carr, D. R. (Chief Inspector), 1909-1913.
Check scale reports, undated and 1909-1910.
Christ, P. D., 1911-1913.
Clay & O'Malley, 1900-1912.
Connors, Samuel, 1912-1913.
Connors Bros.:
1909-1910.
1910-1911.
1911-1912.
1912-1913.
Cook, W. G., 1912-1913.
Cutting inspections, 1911-1913.
Deadhead salvage, 1918-1924.
Defoer, Joseph H., 1907-1913.
Defoer Bros., 1911-1912.
DeLaittre, C. P., 1891.
Dent, W. F., 1913.
Devereaux, William, 1910-1912.
Didier, N. P., 1912.
Dippold, George, 1912-1913.
Fagan Bros.:
1909-1910.
1910-1913.
Gannon, Henry, 1911.
Green, M., 1910-1913.
Hinchy Bros., 1909-1910.
LocationBox
152.I.17.13B22Indian reservation timber, 1884-1898. 5 folders.
Irwin, John Wesley, 1888.
Jenks, C. J.; Warren, E. E., 1911-1912.
Kimball, Warren, 1911-1913.
Kline, F. J., 1881-1892.
Kruft, Adolph, 1911-1913.
Log bark and stamp marks, undated and 1891-1893.
Log sales, 1892-1901?
Logging contractors' notices, 1908-1909.
Lumber camp weekly reports, 1908-1909. 3 folders.
Lusk, W. W.; Sliter, A. E., 1912-1913.
McIvor, George, 1912-1913.
McNair, James, 1903.
McReavy & McReavy, 1905-1906.
Martin Bros., 1915-1919.
Middleton's "Notes," 1897.
Minnesota Forest Service:
1911-1912.
1912-1913.
Mississippi & Schoolcraft Boom & Improvement Company, 1901-1904.
Moberg, John, 1907.
Myers, Torkelson, et al., 1887-1891.
Nary, T. D., 1912.
Neal, W. E.: Expense accounts, 1882.
Nelson, Andrew, 1911-1913.
Nelson, B. F., undated.
Nelson-Frey Company, 1900-1904.
Northern Minnesota Log Driving & Boom Company, 1891-1892.
Phelps, E. C., 1911-1912.
Pine logs in T. B. Walker boom at Crookston, 1885.
Reports (miscellaneous), 1910-1912.
Robinson Bros., 1909-1913.
Robinson & Dick:
1909-1912.
1910-1911.
1912-1913.
LocationBox
152.I.17.14F23Scale reports, December 1912-March 1913.
Scalers report, season of 1912 and 1913.
Selby, L. F.; Steel and Drake, 1912-1913.
Selby & Mosher, 1911-1912.
Sibley, John:
1909-1911.
1911-1913.
Spang & Hoolihan, 1915-1916.
Spurlin, Clarence, 1913.
Stevens, A. M., 1911-1912.
Timber trespass, undated and 1890-1893.
Time checks (miscellaneous), 1899-1901.
Urban & McLean, 1887-1888.
Walker, Willis J., 1909-1914.
Warren Bros., 1888-1889.
White Earth Reservation logging, 1885-1889.
Wilson Bros., 1909-1910.
Wilson, John, 1911-1913.
Wilkins Bros. & Hinds, 1910-1913.
Ziegenbein, A., 1912-1913.
Miscellany, undated and 1885-1914.
California:
Gardner, Irvine P.: Timber estimates, 1923.
McCloud River Lumber Company, undated and 1920-1925.
Total cutover lands report (1912-1934), 1934.
Miscellany, undated and 1898-1926.

Expand/CollapseBonds

Bond files contain correspondence and papers relating to various Red River Lumber Company bond issues, commencing in 1913; to the financial difficulty in which the company found itself during the 1930s depression, when it was unable to repay bonds coming due and to its efforts to stay afloat and eventually redeem its bonds. Archie Walker's replacement of his brother Willis as Red River Lumber Company president in 1933 was directly related to the company's financial crisis.
The bond files include letters sent by the company to its bondholders asking them for a five-year extension; there are also numerous replies from bondholders, some of whom demanded payment. There is information about a plan whereby Red River Lumber Company bondholders could exchange their bonds for those of the McCloud River Lumber Company. There are files on a 1938 $1,500,000 loan made to the Red River Lumber Company ($750,000 each from Northwestern National Bank and Trust Company of Minneapolis and the First National Bank and Trust Company of Minneapolis) which enabled it to pay off its First Mortgage 5 1/2% bonds maturing on November 1, 1938.
Correspondents include Archie D. Walker; BancNorthwest Company, Northwestern National Bank, First National Bank, and the Minnesota Loan and Trust Company (all of Minneapolis); and banks and bondholders throughout the Midwest.
LocationBox
152.I.18.1B24Individual Bonds:
Clipped coupons (miscellaneous), 1912-1915.
First mortgage 5% gold bonds, 1913.
No. 3 bond papers not issued, October 26, 1914.
First mortgage 5% bonds: Prospectus, 1917.
6% notes, (1922).
Trust deed (Red River Lumber Company to Minnesota Loan and Trust Company, trustee), 1926.
First mortgage 5-1/2% serial gold bonds (1927), 1927-1930.
First mortgage 5% serial gold bonds (1929), 1929-1931.
Trust indenture [Red River Lumber Company to Minnesota Loan and Trust Company and C. V. Smith], 1929.
First mortgage 5 1/2% serial gold bonds, series "B" (1930), 1930-1932.
Bond extensions:
Correspondence, 1933-1938. 5 folders.
Deposit agreement, 1933.
Red River Lumber Company and Minnesota Loan and Trust Company.
Extension plan [1927 and 1930 issues], 1933.
Certificate of deposit insurance record:
[1927 series], 1933-1937. 2 folders.
[1930 series], 1933-1937. 2 folders.
Miscellaneous data relative to extensions in 1935, 1932-1934.
Miscellaneous data relative to 1935 to November 1, 1938 extension, undated.
Unextended bonds, 1933-1938.
Legal Files:
No. 1206, 1909-1921.
No. 1398, 1913-1927.
No. 3771, 1922.
No. 4528, 1925-1929.
No. 4585, 1926-1929.
No. 5645, 1929-1936.
LocationBox
152.I.18.2F25Subject Files:
General correspondence, 1938-1941.
Correspondence with banks [Northwestern and First National of Minneapolis], 1938-1939.
Correspondence with family, 1938.
Correspondence with Westwood, 1938.
Partial reconveyance of trust premises documents, undated. 1930s.
Bank Loan:
Amended application for $1,500,000 loan, 1938.
Collateral pledge agreement, October 1, 1938.
General correspondence, undated and 1938-1941.
Correspondence with banks [Northwestern and First National of Minneapolis, et al.], 1938-1939.
Correspondence with directors, stockholders, Brill & Maslon, et al., 1938.
Correspondence with family, 1938.
Indenture of Mortgage, October 1, 1938.
[Red River Lumber Company to First National.]
Supplemental Indenture [1927 Series], October 1, 1938.
Supplemental Indenture [1930 Series], October 1, 1938.
Miscellaneous Reports and Statements, undated and 1938-1941.
Miscellaneous Papers, 1938-1941.
McLeod Bond Exchange, 1933-1938.
Prospectuses, March 18, 1933.
[incl. McCloud prospectuses, and related misc. correspondence and papers]
Correspondence, 1933-1938.
Exhibits (D-4 to D-16), 1932-1934. 2 folders.
Andrus-Red River Lumber Company-McCloud Agreement, 1933.
Lists of McCloud Bonds Outstanding, 1933-1935.
Miscellaneous Papers, 1932-1933.

Expand/CollapseSubject Files

The subject files consist largely of miscellaneous correspondence, reports, legal and financial papers, maps, photographs, and other materials that surfaced in the course of processing, although some were found already grouped and identified as they appear in the box list. The files have been organized alphabetically by folder title.
There are fairly large groupings of files on Akeley, Crookston, Minneapolis, and Westwood; the Foote Lumber and Coal Company; the Hennepin Lumber Company; labor organization; and several of the Red River Lumber Company's corporate affiliates. Litigation files include legal papers and tax lists (1898-1901) pertaining to the Beltrami County tax suit [See T. B. Walker Papers: Business Subject Files]. There is a copy of the Lumbermen's Finance Corp. articles of incorporation (1922); items relating to Northwest Warehousing Company, to the Piute Railroad, and to the Red River Lumber Company dissolution (1945); stockholders materials; timber questionnaires; files of corporate records, financial data and miscellany of the Waland Lumber Company and the Walker-Burton Company; and items pertaining to the Westwood National Bank (1922-1939).
The Akeley, Crookston, Minneapolis and Westwood files contain a variety of reports, statistics, property and equipment files, land data, financial information, and miscellany that did not appropriately belong in other series. There are photographs of the Akeley and Crookston mills and operations.
LocationBox
152.I.18.3B26Acme Lumber Company incorporation, 1904-1906.
Agency distributions, 1963.
Akeley, Minnesota:
Akeley Herald Tribune, 1909.
Clippings, undated and 1904-1926.
Electrification of village, 1917.
Land and lot payments, 1912-1914.
Logs and cut lumber photographs, undated and 1913-1916.
Mattie Johnson prostitution case, 1908.
Mill photographs, 1914-1916.
Milling equipment inventories, 1918-1920.
Moore, Russell: Oral history interview transcript, 1976.
Original is at North Central Minnesota Historical Center, Bemidji.
Planing mill dust collecting system, 1903.
Railroads, 1900-1910.
Report of Akeley mill and yard, January 1906.
Sales of mill equipment, etc., 1917.
Side track to sawmill and planing mill, 1899-1903.
Telephone lines, undated and 1900-1901.
Thiessen Pickle Company lease, 1916.
Townsite lots not paid for, 1912.
Real estate taxes, 1901-1920.
"The Willows": Inventory, 1914.
American Locomotive Company (New York City), 1916.
Andrus Trusts: Interim report and tentative statements, 1929.
Articles of incorporation, undated and 1884-1936.
Backus-Brooks Company: Log purchases, undated and 1894-1907. 4 folders.
Backus-Red River Lumber Company agreement as to securities, July 2, 1896.
Bemidji Mill site, 1900-1901.
Benedict, Ford W., 1889-1893.
Brooks-Scanlon Lumber Company sawmill at Scanlon, Minnesota: Sale to Red River Lumber Company, 1909.
Browne, R. H., undated and 1906.
California forest fires report, 1916.
California pine box distributors, 1934.
Chicago, Illinois:
Board of Education revolving fund bonds of 1934, 1934.
Chicago yard:
Correspondence and miscellaneous papers, 1944-1946. 2 folders.
Fire and settlement of claims, 1945-1946.
Photographs, undated and 1928.
Chico [California] Lumber yard: Photographs, undated.
Company not identified.
Chief of Leach Lake, 1898-1900.
Steam-powered boat.
Clear Creek flume, 1944-1945.
Corporation report, 1907.
Crookston, Minnesota:
Red Lake River boom and Water Power Company - Crookston boom and Water Power Company contract, 1883-1886.
Crookston Mill:
Correspondence and miscellaneous papers, 1884.
Photographs, 1885, circa 1900?
Plat map, 1902.
Sale, 1897-1903.
Directors, undated and 1900-1933.
LocationBox
142.H.5.7B-1277Directors photographs, 1936.
LocationBox
152.I.18.3B26Dissolution of Red River Lumber Company, 1945, 1959.
Drexel Hotel operating reports, undated and 1930-1934.
El Dorado Mill & Lumber Company: Synopsis and prospectus, undated.
Employment applications, 1891, 1940-1943.
Executive salaries (1934), 1936.
Facts Brochure, circa 1915.
LocationBox
152.I.18.4F27Foote Lumber and Coal Company:
Materials pertaining to the Foote Lumber and Coal Company, a Twin Cities retail lumber subsidiary of the Red River Lumber Company, include financial information, such as various statements, balance sheets, and miscellaneous reports; data on accounts payable and accounts receivable; lists of checks issued; and accounting worksheets (there are no final copies). There are lists of stockholders and bondholders, and corporate income tax information. The file also includes an audit report prepared by Austin, Coward and Company (Minneapolis), and a "special report" by Anderson, Kroeger & Company (certified public accountants, Minneapolis). Correspondents include G. C. Shafer (Minneapolis); A. L. Welder (office manager) and Henry Neunaber (accountant or bookkeeper?), both at Westwood; and Minneapolis attorney Josiah E. Brill. (See also Barlow Realty Company Records).
1929-1935. 7 folders.
Profit and loss statements, 1933-1937.
Freight rates (Minnesota), undated.
Gage, F. K. (Northwestern Collection Service), 1930-1935.
Great Northern Railway Company, 1900-1910. 3 folders.
The files include various agreements between the GN and the Red River Lumber Company; information about Red River Lumber Company spur lines, particularly the Solway Spur, the Rice River Spur, the Crooked Lake Spur, and Spur Seventy-Five (or "Bagley Spur"). There is also material relating to contracts for shipment of logs. Correspondents include Great Northern general managers F. E. Ward and J. M. Gruber; W. W. Broughton (freight traffic manager); and W. H. Gemmell, vice president of the Brainerd & Northern Minnesota Railway Company
Great Western Power Company, undated and 1913.
Haft, Robert M., 1974.
Hennepin Holding Company, 1911.
Hennepin Lumber Company, undated and 1906-1926.
Hennepin Paper Company, 1936.
International Lumber Company: Correspondence with Minneapolis, 1918.
Inventory of Stock, 1899.
Kimball, Esther M., 1920-1922.
Labor:
Files relating to labor and trade union organization include information about the "4-L" organization. There are two 1937 issues of its weekly "Lumber Labor Letter"; five 1937 issues of its bi-monthly "The Four L Lumber News"; and a report of the 1935 annual meeting of its board of directors (Theodore S. Walker served on this board).
There is also some information about Lumber & Sawmill Workers Local 2836, including working agreements between the local and Red River Lumber Company, 1940 election results, and legal briefs and other papers (1938-1940) pertaining to National Labor Relations Board vs. Red River Lumber Company, a suit over Red River Lumber Company's labor relations conduct. Correspondents include Archie and Theodore S. Walker; S. W. MacDonald, manager of the Red River Lumber Company industrial relations department; and W. C. Corbett, Local 2836 secretary-treasurer.
The labor files also include five reports (April 1922) from "No. 96," evidently a company spy whose job it was to mingle with the workers in order to detect union organizing activities or sentiment, particularly by or for the Industrial Workers of the World (IWW).
General information, 1937-1940.
Loyal Legion of Loggers and Lumbermen (4-L), 1935-1937.
Lumber & Sawmill Workers, Local 2836 (AFL), 1938-1943.
Red River Lumber Company-Industrial Employees Union working agreement, 1937.
Reports of Company Spy No. 96, 1922.
Rose, Gerald M.: "The Westwood Lumber Strike," 1972.
Article appearing in Labor History, vol. 13, No. 2, Spring 1972.
Lassen County Historical Society, 1962.
Lassen Electric Company:
1921-1922.
LocationBox
144.D.14.7B43Mortgage bonds, 1921.
LocationBox
152.I.18.4F27Lassen Ledger, 1981.
Journal of the Lassen County Historical Society.
Laughead, William B.: Clippings, undated and 1925.
Legislation: Bill (S.F. 42) Providing for a Lien for Labor upon Logs, Timber, and Lumber, 1876.
List of copy books in Jewelers Exchange vault, undated.
Litigation:
Beltrami county tax suit:
Correspondence and miscellaneous papers, undated and 1901.
Defendants' answers, 1900.
Plaintiff's reply, 1900.
Judgment, 1901.
Tax Lists:
Beltrami County, 1898-1901.
Cass County, circa 1900?
Itasca County, undated and 1898-1900.
See also T. B. Walker and Barlow series.
LocationBox
152.I.18.5B28Polk County, 1893-1899.
Various counties, undated and 1896-1899. 2 folders.
Carver Bros. vs. Red River Lumber Company, 1901-1908.
Breach of contract.
Harding, George, 1907-1908.
Re: railroad ties.
Karlson, Carrie vs. Red River Lumber Company (et al.), 1923.
Red River Lumber Company vs. S. A. March [2971], 1929-1933.
Red River Lumber Company vs. U.S.A. (Red River 1945 Tax Suit), 1953-1955.
U.S. Court of Claims.
Long-Bell Lumber Corporation, 1936-1937.
Los Angeles, California: Photographs, undated.
Lumber grading, 1906-1922.
Lumber price lists, 1890-1926.
Lumber survey (U.S. Dept. of Commerce), 1938.
Lumber trust proposition, 1891.
Lumbermen's Finance Corp.: Articles of incorporation, 1922.
Lyon (Grace) Loan, 1899-1905.
Minneapolis:
2931 Hennepin Ave. (store building) construction file (A-Z), 1920.
Invoices paid (A-Z), 1943-1946.
Lyndale Garage construction File (A-Z), 1920.
Rental income, 1914-1935. 2 folders.
Minneapolis & Central Minnesota Railway Company, 1913.
Minnesota: Clippings, undated and 1896-1942.
Mississippi Valley Lumberman, 1944.
Moore (Roy L.) note (judgment entered), 1931-1932.
National Association of Manufacturers, 1943-1944.
National Industrial Conference Board, Inc., 1940.
National Lumber Manufacturers Association:
Correspondence, 1929.
Reports and publications, 1916, 1929.
Survey of the lumber industry, 1928.
Northern California Power Company, 1910-1917. 3 folders.
Northwest Warehousing Company, 1928-1935.
Materials relating to the Northwest Warehousing Company, Minneapolis, which was owned and operated by the Red River Lumber Company and later by Barlow Realty Company, include operating statements, profit and loss statements, miscellaneous balance sheets, and a list of loans. (See also: Barlow Realty Company Records).
Notes (charged off) of Red River Lumber Company and other companies, 1925-1936.
Nygaard, M. M.: Purchases of Railroad ties, 1901.
LocationBox
152.I.18.6F29Pacific Gas and Electric Company -Red River Lumber Company power deal, 1920.
Pacific Lumber, Paper and Pulp Company:
Certificate of incorporation, circa 1916.
Syndicate agreement, 1917.
T. B. Walker agreements with Bartnett, December 1916.
Correspondence and miscellaneous papers, undated and 1916-1917.
Paul Bunyan, 1904-1988. 3 folders.
Piute Railroad, (1934-1935).
Plywood Panels (promotional material), undated.
Ponderosa Pine Woodwork [Assn.], 1943-1945.
Powell River Paper Company, 1920.
Red River Agency file, undated and 1941-1949. 2 folders.
Red River Lumber Company Christmas card, undated.
Retail Lumber yards on Iron Range, 1909.
Rubel Furniture Company accounts, undated and 1924-1925.
Salesmen: Calling card, circa 1915.
Sawmill machinery and equipment, undated and circa 1900?
Shasta Land & Timber Company, undated.
Shasta Mill, 1942.
Shuman, John Rogers (trustee, Red River Lumber Company in liquidation), 1958.
Southern Pacific Company, 1913.
Stockholders:
The stockholders files include schedules and lists of company stockholders, giving names of individuals, number of shares owned, and other pertinent information. There are "Basis for Distributing Stockholders Basis Expense" reports; and "Information and Values of Red River Lumber Company Capital Stock" report; miscellaneous waivers and proxies; notices of special meetings; directors and stockholders resolutions; and some sample stock certificates. There is also a 22-page letter (circa 1936) from Archie Walker as Red River Lumber Company president to the company's stockholders.
1893-1948. 2 folders.
Lists, 1923-1924.
Reports, circa 1936.
Sulphite mill, 1920.
Taxation, 1922.
Taxes: Timber questionnaires:
Taxes files comprise ten folders of timber questionnaires which were prepared as supplements to the Red River Lumber Company's income tax return forms. These questionnaires include maps; information about purchases of timber and/or land; profit or loss from sales of land and timber and from sales of cutover land; and information about timber cutting. Similar questionnaires are found in the Waland Lumber Company file.
["Forest Industries Schedules...supplemental to the Income Tax Return Form for taxpayers operating, buying, leasing, or selling timber lands" (U.S. Treasury Dept.)]
1913-1931. 7 folders.
LocationBox
152.I.18.7B30 1932-1935. 3 folders.
Timber agreements and dissolutions, 1947, 1955.
Tozer Lumber Company, 1928-1934. 3 folders.
Waland Lumber Company:
Balance sheet, 1932.
Capital stock tax return (1937) data, 1936-1937.
Corporate record book, 1903-1917.
Correspondence and miscellaneous papers, undated and 1927-1937.
Daily cash statements, 1938-1939.
Operations report, 1924-1928.
Taxes: Timber questionnaires, 1913-1936. 3 folders.
Miscellany, undated and 1916.
Walker, Minnesota: Clippings, undated and 1896.
Walker, T. B.: Sale of California Timberlands to Red River Lumber Company, undated.
Walker-Burton Company:
Correspondence (miscellaneous), 1910-1916.
Income taxes, 1913-1928.
Shubert Theatre building:
Demolition (possible), 1988.
Specifications, 1909.
Stockholders, 1911-1925. 2 folders.
Secretary's record book, 1909-1926.
General journals:
January 2, 1914-May 29, 1922.
June 1, 1922-January 29, 1923.
LocationBox
152.I.18.8F31 February 1, 1923-December 31, 1926.
General ledgers:
1914-1922.
1922-1926.
Westwood, California:
The files related to Westwood include a substantial set of photo albums, panoramas, and foldered photographs of town and mill scenes. There are numerous identified photographs of individual residential and commercial buildings, as well as photographs taken at the plant itself.
Accident report, 1922.
Advertising and publicity, undated and 1923, 1941.
Automobiles (Red River Lumber Company-owned), 1922.
Clippings, undated and 1898-1925.
Daily Management Conference minutes, 1933-1937. 2 folders.
Diesel tractors, 1935.
Employee suggestions, 1940-1941.
Historical narrative, undated.
Insurance, undated and 1921-1922.
Lumber milling equipment and machinery, undated and 1934-1935.
Lumber stock reports and inventories, 1931-1934.
Narrative (unidentified), circa 1920?
Office personnel, 1940.
Photographs:
Aerial photo, undated.
Buildings, street scenes, etc., undated and 1923-1925.
Farm and ranch scenes, undated and 1923.
Fire Dept., 1920s?
Mill scenes and miscellaneous, undated and 1912-1930.
Including some other companies' mills.
Mill scenes, undated circa 1920s? 2 folders.
LocationBox
142.C.13.534Mill panorama, 1919.
Mill scenes, undated.
LocationBox
144.D.14.4F36Mill view (oversized), undated.
LocationBox
152.I.18.11B35Photograph albums of town and mill scenes:
circa 1920. 1 volume.
Green covered album includes photographs depicting mill and buildings; commercial buildings; houses in Westwood; lumber camp buildings.
circa 1920. 1 volume.
Black covered album includes photographs depicting mill views and buildings; logging scenes; workers; equipment.
LocationBox
152.I.18.8F31 Undated and 1912-1916. 1 volume.
Circa 1920. 1 volume.
LocationBox
142.C.13.534Residential streets panorama, undated.
Rooming houses (wide-angle view), undated circa 1919.
Town and mill panorama, 1924.
LocationBox
152.I.18.8F31Theatre building, undated.
Planning Committee reports, 1943-1946.
Railroads, undated and 1899-1926.
Ready, Lester S., 1944.
Research Dept. (F. O. Lloyd), 1942.
Sale to Fruit Growers Supply Company:
Clippings, 1944-1945.
Costigan, Henry D., 1944.
LocationBox
152.I.18.9B32Legal documents, 1944-1945. 3 folders.
Miller, Chevalier, Peeler & Wilson, 1944.
Schools report, 1953.
Shipping reports, (1920-1939).
Special Conference minutes, 1934.
Tests on stock, undated and 1932-1938.
Wage schedule, May 9, 1932.
Walker (Fletcher L.) reports, 1937.
Westwood National Bank:
Audit report, 1926.
Correspondence and miscellaneous papers, 1922-1937.
Data re: Stock and liquidating dividend, 1935-1937.
Wholesale customers, undated and 1915-1919.
Wholesale price list, 1911.
Wm. Warnock Company building (Sioux City, Iowa), 1930.
Winton, Dave: Report, 1933.
Including an accompanying report perhaps written by Jack Clayton, 1933.
Miscellaneous papers, undated and 1890-1931.

Expand/CollapsePhotographs

These consist largely of photographs of lumberjacks, logging scenes, equipment, and machinery of too general a nature to lend themselves readily to interfiling with the Subject Files. Photographs relating to the Red River mills at Crookston, Akeley, and Westwood and to various branch offices, are included in the Subject Files. The photographs have been grouped geographically: Minnesota, California, and other; most are of California.
LocationBox
152.I.18.9B34Minnesota:
Logging scenes, undated circa 1910?
Lumberjacks and Logging scenes, undated and 1898-1903.
Miscellany, undated.
LocationBox
144.D.14.4F36California:
Bridge across Pitt River, undated.
LocationBox
152.I.18.9B32California Redwoods, undated circa 1915?
Company not identified.
Cut lumber, undated and 1920.
Equipment, undated and 1920-1933. 4 folders.
Landscapes and standing timber, undated and 1912-1933.
Logging scenes (unidentified), undated circa 1915?
Photographs by A. K. Moore.
Lumberjacks and Logging scenes, undated and 1920-1926.
McCloud, California [all of them?], undated circa 1915?
LocationBox
142.C.13.534Camp Bunyan[?] panorama photograph, undated.
Landscapes and standing timber, 1923.
Loading site in the timber panorama photograph, undated.
"Paul Bunyan's Prosperity Special" train panorama photograph, undated.
Susanville panorama photo, 1919.
LocationBox
152.I.18.10F33Plywood promotional photographs, undated.
Ranching scenes, undated, 1920s. 2 folders.
Sierra Lumber Company, undated circa 1915?
Westwood photograph albums, undated. 2 volumes.
Miscellany, undated.
Other photographs:
Brick-making equipment [?] photographs, circa 1911. 2 folders.
[0.5 cubic feet empty, legal size]

Expand/CollapseMinute Books

The Red River Lumber Company minute books contain minutes of directors and stockholders meetings, copies of its articles of incorporation and bylaws, waivers and proxies, stock sale offers from various stockholders to the company, and other miscellany. They provide information about directors and officers appointments, the issuance of dividends, the company's financial condition, land conveyances, routine operational and financial matters, and the liquidation of the Red River Lumber Company, including the sale of Westwood and various timber tracts to the Fruit Growers Supply Company. There is also a set of minutes of the trustees of the Red River Lumber Company in Liquidation (1945-1956).
LocationBox
152.I.18.12F37 November 8, 1884-June 1, 1921. 2 folders.
June 14, 1921-December 30, 1933. 3 folders.
Volume 1. January 2, 1934-September 25, 1939. 2 folders. Copy.
Volume 2. January 2, 1934-April 5, 1948. 3 folders.
Volume 2. September 30, 1939-December 4, 1944; September 26, 1956; October 15, 1956. 2 folders.
March 19, 1945-November 8, 1956. 2 folders.
Red River Lumber Company in Liquidation.

Expand/CollapseFinancial Records

These consist largely of financial records, including a daybook (1904), general journals (1881-1900), cash books (1884-1924), miscellaneous ledgers (1905-1928), bills payable ledgers (1911-1921), a rent ledger (1911-1914), rent record sheets (1920-1935), and a trial balance book (1912-1914). These volumes relate primarily to the Minnesota business of the Red River Lumber Company; there seems to be very little material pertaining to company operations in California. They include some information about Walker & Akeley partnership finances, and at least one of the volumes served as an exhibit in the Walker lawsuit against the Akeley heirs. There is also a variety of balance sheets, operations reports, income and expense statements, financial statements, depreciation statements, and accounting miscellany (mainly 1913-1937), focused on the California operations. Also present are an accident register (1913-1918), branch yard daily reports (1931), and an inventory of the company sawmill at Akeley (circa 1916?).
This does not seem to be by any means a complete set of financial and accounting records; a number of volumes appear to be missing, and may be in the custody of successor Walker family lumber businesses in California.
Where appropriate, some of the larger and more difficult to handle volumes were unbound and their contents placed in file folders in order to better facilitate researcher use.
LocationBox
144.D.14.5B39Daybook, May 20, 1904-November 26, 1904.
"Tenstrike, Minnesota."
LocationBox
152.I.18.12F37General journals:
September 14, 1881-December 31, 1885.
Unidentified Minneapolis firm.
September 1, 1886-December 31, 1890.
Cash received; lumber?
May 12, 1894-September 27, 1900?
Chronological financial record of the Red River Lumber Company and the Walker & Akeley partnership.
LocationBox
152.I.18.13B38Cash books:
November 1, 1884-August 31, 1886.
Def. Exhibit 56.
LocationBox
144.D.14.5B39 March 1, 1908-May 31, 1912.
"Cash & Check" record including Red River Lumber Company, W & A, T. B. Walker.
LocationBox
142.C.13.6[unboxed]Cash and miscellaneous journal "L", October 2, 1916-December 16, 1922.
Red River Lumber Company-Akeley.
LocationBox
152.I.18.13B38 November 27, 1916-February 1, 1918.
Rent cash book, 1920-1924.
LocationBox
142.C.13.7[unboxed]Lumber sales journal, January 1, 1916-November 28, 1922.
LocationBox
144.D.14.5B39Miscellaneous ledgers:
Unidentified, 1905-1928.
Red River Lumber Company-Akeley, "K."
LocationBox
152.I.18.14F40A-K, 1907-1917. Folders 1-10.
LocationBox
152.I.19.1B41L-Z, 1907-1917. Folders 11-20.
LocationBox
144.D.14.6F42Unidentified; accounts with lumber companies, banks, and other businesses in several Midwestern states (lumber sales?).
A-L, 1909-1917. Folders 1-10.
LocationBox
144.D.14.7B43M-Z, 1909-1917. Folders 11-18.
LocationBox
152.I.18.13B38A-Z, 1926-1929. 3 folders.
Bills payable ledgers:
1911-1914.
Including T. B. Walker, W & A, Minneapolis. Central City Market Company.
1920-1921.
Various companies, mostly Red River Lumber Company.
LocationBox
144.D.14.5B39Rent ledger, 1911-1914.
LocationBox
152.F.14.2F[unboxed]Rent record sheets, 1920-1935. 1 volume.
Also includes rents due Industrial Investment Company, and other Walker companies and family members.
LocationBox
142.C.13.839Trial Balance, 1912-1914.
Accident register, October 4, 1913-December 23, 1918.
LocationBox
152.I.19.1B41Branch Yard daily reports, January 2, 1931-October 31, 1931. 4 folders.
Unidentified Minneapolis lumber yard, perhaps Foote; cumulative by month; end-of-month reports could be retained and the rest discarded.
LocationBox
152.I.18.13B38Inventory of Akeley Sawmill, circa 1916?
LocationBox
152.I.19.2F44Miscellaneous financial reports, statements, etc.:
Company-wide. 36 folders.
Includes audit reports, balance sheets, financial statements, profit and loss statements.
LocationBox
152.I.19.3B45Akeley. 5 folders.
Minneapolis. 4 folders.
Westwood.
LocationBox
144.D.14.8F46Miscellaneous financial statements and volume pages:
Balance sheets, 1933-1936.
Balance sheets, income and expense statements [monthly], 1935-1936.
Balance sheets and reports of operations [Westwood], 1922-1924, 1927-1928, 1933-1934.
Unsorted, monthly, with many gaps.
LocationBox
144.D.15.1B47Balance sheets and reports of operations [Westwood], 1922-1924, 1927-1928, 1933-1934.
Unsorted, monthly, with many gaps.
Depreciation and plant investment statements, 1913-1925.
Recapitulation of depreciation schedule, 1913-1925.
General lumber inventory sheets, 1921, 1933-1936.
Mercantile accounts, monthly report, Red River Lumber Company, Westwood, 1921.
LocationBox
144.D.15.2F48Plant operations, monthly report, Red River Lumber Company, Westwood, 1921.
Profit and loss operating expense statements, Red River Lumber Company, Westwood [monthly], 1933-1945(?).
Sales abstracts [monthly], 1921-1922.
Spur Line construction costs, 1922-1928.
LocationBox
144.D.15.3B49Statements of accounts receivable and accounts payable, Red River Lumber Company, Westwood, 1933-1937.
Statements of wholesale accounts, Red River Lumber Company, 1921-1922.
Westwood National Bank audit analysis, 1933-1934.
Miscellaneous financial statements, reports, and other information, 1917-1936.
LocationBox
142.C.14.1[unboxed]Payroll, September 1916-December 1922.
LocationBox
152.I.18.13B38Minneapolis office payroll, September 1, 1918-December 1, 1922.
Including Red River Lumber Company and various other Walker companies.

Expand/CollapseOversize Material

A number of oversized maps and drawings related to the Red River Lumber Company and its operations have been filed separately. They include plats of the Crookston mill site (1884-1913), plans and diagrams (Sanborn) of the Akeley mill, maps of Westwood and drawings of some of its buildings, maps of other California sites, strike and labor union announcements, and related miscellany.
LocationFolder
A2/ov416Crookston and Grand Forks:
"Proposed Change of Tracks and of Elevators at Carman, Minnesota" [adjacent to Red River Lumber Company's Crookston mill site], circa 1897?
Blueprint schematic drawing
"Plat of Land-Marks," [at Red River Lumber Company's Crookston mill site], 1884.
Linen plat map.
"Map of Crookston Minnesota," 1914.
Not annotated.
"Carman, Polk Company, Minn.," 1881?
Plat map.
"Sletten and Cromb's Sub-Division of Out-Lots in Hurlbut's Adtn. to Crookston, Minn.," undated.
Plat map.
"Sletten & Cromb's Sub-Division of Out-Lots in Hurlbut's Addition to the City of Crookston, Minn.," undated.
Plat map.
"Grand Forks, Dakota," undated circa 1885?
Plat map showing Grand Forks, and East Grand Forks, Minnesota.
"Map of the City of Grand Forks, Dakota," undated circa 1885.
Plat map showing Grand Forks, and East Grand Forks, Minnesota.
LocationFolder
A2/ov417Crookston (project-related maps):
Sanborn maps showing mill site:
Portion, saw mill only, 1884.
Portion, planing mill only, 1884.
Portion, saw mill only, 1888.
Page 7, 1890.
Page 7, 1896.
Page 8, 1896.
Index, 1896.
Crookston & St. Hilaire Lumber Company, page 7, 1900.
Crookston Lumber Company, page 12, 1906.
Crookston Lumber Company, page 13, 1913.
Plat Maps (misc. portions):
Show most of the town as well as mill area.
1884.
1896.
1900.
LocationFolder
A2/ov418Akeley:
Sanborn map showing plant and lumber piles, 1907.
Sawmill plans and schematic diagrams:
Hog House, undated circa 1910?
Side elevation of Lath Mill, undated.
Boiler conveyor, undated.
Erection plan of main tightner, undated.
Erection plan of saw mill, undated.
Sawing floor of saw mill, undated.
Machinery floor of saw mill, undated.
Akeley Herald-Tribune, July 2, 1909.
Including photographs and feature story about the Red River Lumber Company and the Walkers. [fragile]
LocationFolder
A2/ov419Northern California Power Company:
Blueprint plat map with certain tracts colored in, undated.
T33N-R2E-3E.
Annotated blueprint plat map showing property ownership, creek locations, dam sites, area to be flooded, undated.
T33N-R2E-3E.
"Plat of Proposed Ditch Line from Deer Creek to Macumber Reservoir," 1913.
Blueprint map.
Blueprint maps apparently showing locations of power transmission lines (with "corrected notes"), undated.
Sec. 1, T33N-R2E
Sec. 12, T33N-R2E (2 maps).
Sec. 14, T33N-R2E (2 maps).
Sec. 7, T33N-R3E.
LocationFolder
A2/ov420Westwood:
"Notice of Election" broadside, 1938.
National Labor Relations Board broadside re: labor organization at Westwood.
Cottages and bunkhouse blueprint drawings:
Cottage No. 6, 1916.
Cottage design No. 50, 1917.
Cottage design No. 53, undated.
Cottage design No. 98, 1924.
Bunkhouse:
Ground/second floor plans, 1924.
Section and elevations, 1924.
Dance hall, 1919.
Elevations, cross section, floor plans; 1 sheet.
Fletcher L. Walker house at Mountain Meadows Saw Mills [Westwood], undated circa 1912?
Sheet 1: Main/second floor plans.
Sheet 2: Front/side elevations.
Sheet 3: Sectional views/details.
Map of Westwood (town and mill):
[Original], undated.
Copy of original, undated.
Copy of original, 1917.
Map of Westwood (town and mill)
2 similar, undated copies.
Map of yards, 1914.
Blueprint map.
Four band and resaw, 1913.
Blueprint schematic drawing.
LocationFolder
A2/ov421Miscellany:
Red River Lumber Company Camp Train: Sleeping Car, 1916.
Blueprint drawing, including elevations, section, floor plan, frame plan, details.
"Ready to Nail" lake cottages for sale by Red River Lumber Company, undated.
Sheet No. 1: Front and side elevations/details. No. 22B.
Sheet No. 1: Side/rear/front elevations. No. 33.
Sheet No. 3: Floor plan/plan of foundation framing. No. 33.
"The Organizer: Daily Strike Bulletin," July 17, 1934.
Acidic newsprint.
Publisher: Minneapolis: AFL. Local 574: Drivers, Helpers, Petroleum, and Inside Workers.
"Another Strike Threatened: Do you know who is responsible?" broadside, 1934.
Re: Minneapolis truck drivers' strike.
Erroneous identification on the back.
Newsprint--fairly good shape.
LocationFolder
A2/ov422Fall River Mills, California:
"Official Map of Lassen View Addition to Fall River Mills" Amended Map No. 1:
1916.
Signed by Willis J. Walker and Archie D. Walker.
Undated 1916?
[annotated]
Amended map No. 2, 1916.
"Map of Fall River Mills, Shasta Company California," 1915.
"Map of Fall River Mills," 1914?
"Map of Fall River Mills," undated.
"Return to Minneapolis."
Annotated.
Assessment map[?], undated.
LocationBox
142.H.5.7B-1277Northern Minnesota plat maps, 1870s-1900s. 2 volumes and 1 folder.
Depicts Red River Lumber Company's land holdings in several counties. Related information may include description of land, how and when acquired, patent date, tax payments, and named owner(s).

Return to top


Expand/CollapseWALKER & AKELEY PARTNERSHIP RECORDS

Subject files, financial and accounting volumes, and land records related to partnership business activities, as well as considerable material concerning a lawsuit brought by T. B. Walker against the heirs of H. C. Akeley for money he claimed was due him from the partnership. The subject files were assembled by the cataloger from unorganized miscellany.


Expand/CollapseSubject Files

The greatest portion of the subject files consists of logging papers organized alphabetically by contractor, which contain correspondence and other papers documenting logging operations carried on by particular contractors in particular seasons. These files typically contain information about the procurement of supplies and provisions for the camps. There are also usually small plat maps, timber estimate reports, sample memoranda of scale (most were returned to the donor), contractors' inventories of supplies on hand, and information about camp and contractors' accounts. Correspondents include Frank J. Kline and Louis R. Gorham; W. B. Douglas, Minnesota attorney general (Itasca State Park Vicinity file); and various logging contractors, bankers, and lawyers. The logging papers file also includes some related subject files.
The subject files also include a photograph of the H. C. Akeley Lumber Company mill at Minneapolis; a copy of the 1892 Walker & Akeley articles of co-partnership and agreement; files documenting business dealings with various Minnesota railroad companies, especially in regard to construction of spurs and logging branch lines; files on miscellaneous financial matters; and information about lawsuits that the partnership filed against others.
LocationBox
152.I.16.1B1Akeley, Healy C.: Itemized statement of expenses, 1887-1891.
Akeley (H. C.) Lumber Company Mill (Minneapolis): Photo, undated.
Articles of co-partnership and agreement, 1892.
Brainerd and Northern Minnesota Railway Company, 1895-1896.
Disposal of lands and lumber agreement, 1923.
Eastern Railway Company of Minnesota, 1898.
Great Northern Ry. Company, 1900-1904.
Joyce to Akeley (deed), 1901.
List showing T. B. Walker's share of W & A lands, undated.
Litigation:
Walker & Akeley vs. Charles Greenlaugh, 1898.
Walker & Akeley vs. Richards and Crossley, 1893-1902.
Logging papers:
Anderson, R. B., 1902.
Bailey & White, 1899-1900.
Carver Bros., 1901-1903.
Galvin, Frank, 1904.
Hallowell (W. E.) & Company accounts, 1903.
Hebard, W. P. in account with Walker & Akeley, 1903.
Itasca State Park vicinity, undated and 1904.
Laughead, W. B., 1903-1904.
Log sales, 1900-1908.
Olson, Louis, 1899-1900.
Petrie, Daniel, 1903.
Rack, D. K., 1904.
Shell River, 1898-1904.
Sibley, John, 1903.
Tenstrike Spur, 1902-1913.
Trespass, 1904-1906.
Miscellany, 1903-1904.
Minnesota and International Ry. Company, 1902-1906.
Minnesota Loan and Trust Company Bonds, 1894-1900.
Minnesota Logging Company, 1894-1896.
Nelson, Tenney Lumber Company, 1891-1898.
Stumpage sale to F. Weyerhaeuser, 1893.
Miscellany:
Accounts, 1907-1908.
Correspondence and papers, 1894-1903.
Miscellaneous statements, 1893-1904.

Expand/CollapseFinancial and Accounting Volumes

These consist of general journals, a cash book, check journals, and various ledgers, kept by the partnership or by T. B. Walker on its behalf. Nearly all served as plaintiffs' exhibits in the Walker-Akeley lawsuit, and are so identified both in the box list and on the individual volumes themselves.
LocationBox
144.D.14.2F2General journals:
"A," January 1894-April 1901.
Plaintiff's exhibit H-1.
"B," April 1901-December 1902.
Plaintiff's exhibit R-1.
LocationBox
152.I.16.1B1 August 3, 1915-April 30, 1924.
Cash book, 1915-1918.
LocationBox
144.D.14.2F2Check journals:
"A," January 1903-December 1903.
Plaintiff's exhibit S-1.
"B," January 1904-January 1907.
Plaintiff's exhibit T-1.
"C," February 1907-July 1915.
Plaintiff's exhibit U-1.
LocationBox
144.D.14.3B3General ledgers:
1886-1893.
Plaintiff's exhibit H-6.
1891-1894.
Plaintiff's exhibit R-4.
["A"?], 1892-1899.
Plaintiff's exhibit J.
"B," 1900-1902.
Plaintiff's exhibit K.
"C," 1901-1903.
Plaintiff's exhibit L.
LocationBox
144.D.14.5B39"D," 1903-1908.
Plaintiff's exhibit M.
"E," 1909-1927.
Plaintiff's Exhibit N.
LocationBox
152.I.16.1B1Miscellaneous Ledger, 1904-1905.

Expand/CollapseLand Records

A land contract book (1909-1925) and a record book giving data on partnership lot sales at the Waville subdivision (on Lake Bemidji) and the Riverside Addition to Bemidji.
LocationBox
144.D.14.5B39Land contract book, 1909-1925.
Plaintiff's exhibit K.
Record book of platted lot sales, 1914-1934.
For Waville Lots; Riverside Addition to Bemidji, Minnesota.

Expand/CollapseWalker vs. Akeley Lawsuit (1915-1925)

Materials documenting the lawsuit include legal briefs submitted by the various parties in both the district and the Minnesota Supreme courts, as well as sets of transcripts (a few volumes are missing) of proceedings before both courts.
There is an extensive set of plaintiff's, intervenor's, and defendant's exhibits: original partnership-related documents and typewritten transcripts that were pulled from their original locations and numbered and organized for use by the various parties to the lawsuit. The ordering thus established has been left undisturbed. The file folders are all dated 1915-1924, the span dates of the district court litigation; most of the documents actually date from before 1915. The exhibits are accessed by means of an "Original Index to Exhibits, circa 1925" (in box 6). This index consists of a folder of photocopies of labels that were found on the portfolio folders (since discarded) in which the documents arrived at Minnesota Historical Society. Some of the exhibits are large financial volumes, including those mentioned above and others that are part of the T. B. Walker and the Red River Lumber Company records (Sections 2 and 11). Some exhibits are missing.
The exhibits files contain many items of note, among them an August 18, 1887 agreement between H. C. Akeley and T. B. Walker (Plaintiff's Exhibit A, in folder 1); 1888 agreements between George A. Camp and T. B. Walker (Plaintiff's Exhibits T10 and U10, in envelope no. 28); and a deed from Sarah Butler to T. B. Walker (Plaintiff's Exhibit Z10, in envelope no. 29). There are plat maps, logging contracts, scale bills, Surveyor General of Logs and Lumber log scale reports, land and timber deeds, tax statements and receipts, and contracts with iron mining companies. The exhibits provide information about log purchases and sales, land purchases by T. B. Walker, partnership accounting and finances, and some information about the Levi Butler estate proceedings. There is also some correspondence, the correspondents including T. B. and Willis J. Walker and the various attorneys participating in the lawsuit.
There is information about the results of an examination of Walker & Akeley partnership records, which was conducted at the behest of T. B. Walker by Minneapolis accountant John F. Schlimme; Schlimme's Schedules A-J (oversize folder 1) outline the oversights and errors that he found. These schedules, which are part of the plaintiff's exhibits, were themselves accompanied by 35 envelopes (since replaced by folders) of their own supporting exhibits, many of which are also missing (box 6). These exhibits are similar to those described above.
The lawsuit files also include miscellaneous plaintiff's, intervener's, and defendant’s materials; news clippings about the lawsuit; some of T. B. Walker's trial-related correspondence, and an assortment of other ancillary materials. Several oversize exhibits have been removed from their original locations, flat-filed, and listed separately.
LocationBox
152.I.16.2F4District Court:
Defendants' brief, November 10, 1921.
Trial brief for plaintiff and intervenor, May 6, 1922.
Appendix to brief of plaintiffs and intervenor, May 6, 1922?
Reply brief, December 15, 1922.
Supplemental trial brief for plaintiff and intervenor, 1923?
Memorandum on plaintiff's supplemental agreement, circa January 9, 1923.
Final brief of the plaintiff and intervenor, February 26, 1923.
Original transcript:
Volume 1, May 7, 1917. Pages 1-306.
Volume 2, May 14, 1917. Pages 307-639.
Volume 3, May 21, 1917. Pages 641-927.
Volume 4, May 28, 1917. Pages 927 1/2-1106.
Volume 5, June 4, 1917. Pages 1107-1450.
Volume 7, July 23, 1917. Pages 1782-2045.
Volume 8, undated. Pages 2046-2289.
Volume 9, undated. Pages 2290-2569.
Volume 10, undated. Pages 2570-2853.
Volume 11, April 2, 1918. Pages 2854-3156.
LocationBox
152.I.16.3B5Volume 15, September 9, 1920. Pages 3832-4354. 2 parts.
Volume 16, September 24, 1920. Pages 4355-4794. 2 parts.
Volume 17, February 8, 1921. Pages 4795-5128.
Volume 18, August 1922. Pages 5131-5364.
Volume 19, November 28, 1922. Pages 5365-5425.
Volume 20, April 25, 1924. Pages 5426-5465.
Minnesota Supreme Court:
Respondents' brief, 1925.
Record [transcript of proceedings]:
Volume I, 1925. Pages 1-1046].
Volume II, 1925. Pages 1047-2112.
Volume IV, 1925. Pages 3173-3603.
LocationBox
152.I.16.4F6Exhibits:
Original index to exhibits, circa 1925.
Plaintiff's exhibits:
See also Financial and Accounting volumes, above.
A. [Folder No. 1].
A-1, D. Folder [4].
G. Folder [6].
H-I.
O-Z.
B-1 to G-1, N-1 to Q-1.
W-1, X-1, Y-1. Folder [12].
A-2 and F-2. Folder [13].
B-2 to E-2.
H-2. Folder [14].
A-3 to C-3, I-3.
J-3. Folder [17].
M-3, N-3, O-3, P-3, Q-3, W-3. Folder [17].
M-2, O-2, Y-2, Z-2.
R-3 to V-3.
W-3.
L-3, U-4 to Z-4,. A-5 to S-5, T-5 to B-6, Miscellaneous 1915 Letters. Folder [19].
A-7 to D-7, H-7. Folder [?].
S-4, N-7, R-7, S-7, V-7. Folder [21].
D-9. [empty] Folder [23]
H-9.
I-9 to Q-9. Folder [25].
Q-9 to U-9. Folder [26].
V-9 to L-10 of Schlimme's First Schedules, 1915. Folder [27].
See oversize folder 1.
For Schlimme's schedule "A": Items 1-8 and new items. Folder [27].
For Schlimme's schedule "J": Items 1-5. Folder [27].
Defendant's exhibit 9. Folder [27].
Plaintiff's exhibits E-15 to W-15, of Schlimme's last schedules. Folder [27].
See oversize folder 1.
[Ref. Last Schedules]:
Schedule A exhibits: Envelopes 1-15.
Schedule B exhibits: Envelope 16.
Schedule H exhibits: Envelope 17.
Schedule C exhibits: Envelope 19. [empty]
Schedule F exhibits: Envelope 20.
Schedule G exhibits: Envelope 21.
Schedule J exhibits: Envelopes 22-27.
Schedule L exhibits: Envelope 28, 29.
Boy River Timber exhibits: Envelope 30.
List "A" lands exhibits: Envelope 31.
"Spruce and Culch" exhibits: Envelope 32.
Schedule I exhibits: Envelope 33.
Schedule K exhibits: Envelope 34.
Schedule N exhibits: Envelope 35.
Plaintiff's exhibits:
C-9, M-10 to X-10. Folder [28].
Y-10 to Z-10, A-11 to L-11. Folder [29].
H-12 to J-12. Folder [30].
K-13, O-13, P-13.
L-12 to F-14. Folder [30].
G-14 to P-14. Folder [30].
Q-14 to Z-14. Folder [30].
A-15 to D-15, X-15. Folder [31].
X-16 to Z-16.
B-17 to F-17.
Intervenor's exhibits:
H, J to M, Q to B-1. Folder [32].
I.
E-1 to N-1 Folder [33].
LocationBox
152.I.16.5B7D-2 to L-2. Folder [34].
M-2 to Z-2.
A-3 to P-3.
Q-3 to R-3, T-3 to Z-3, A-4. Folder [37].
B-4, C-5, H-14, E-5, F-5. Folder [38].
H-5 to N-5. Folder [38].
O-5 to Z-5. Folder [38].
A-6 to G-6, I-3(?). Folder [39].
N-6. O-6.
Defendant's exhibits:
703, 790, 795-800. Folder [39].
1-4, 19. Folder [40].
5-7, (8), 14. Folder [41].
26-52, (53-54). Folder [43].
22, 23, 78, 82. Folder [44].
80, 84, 103-103e, 167. Folder [45].
104-109, 128-130.
161-163, (167a-170). Folder [48].
172. Folder [49].
174.
175-176.
196-197. Folder [51].
Plaintiff's exhibits Y-3, A-4 to Q-4. Folder [52].
See index, Nos. 18 and 19.
Defendant's exhibits:
223, 227-228. Folder [53].
228A-B, 230-233.
375-383. Folder [55].
412b-415, 418, 420-421. Folder [56].
495A-R. Folder [57].
493A-W. Folder [57].
494A-AD. Folder [57].
500A-V. Folder [57].
496 to 499-B. Folder [57].
500-O to 500-P. Folder [57].
537A-C.
640-643, 652, 670-671.
676, (692), 727, 739. Folder [58].
755, 788-789. Folder [58].
870
Schlimme's statement of adjustments in re Walker & Akeley Partnership, 1915.
Important dates and data, circa 1915?
General index to testimony, 1917-circa 1920.
District Court.
Findings of fact and order of reference, 1924.
District Court.
Supplementary findings of fact and conclusions of law, 1924.
District Court.
Syllabus [appeal], 1926.
Judgment and decree, 1925, 1928.
District Court.
Miscellaneous plaintiff's (?) material, 1887-1923.
Miscellaneous plaintiff's material: Fragments of T. B. Walker's testimony, undated.
Miscellaneous intervener's(?) materials, 1916.
Miscellaneous defendant's(?) materials, (1915-1924).
Unidentified case summary, circa 1924?
District Court.
Miscellaneous data, (1915-1924).
Clippings, undated and 1922-1926.
T. B. Walker's miscellaneous trial-related correspondence, 1915-1925.
Miscellaneous papers, 1888-1922.
Estate of Healy C. Akeley in relation to Walker and Akeley Partnership, April 30, 1913-1915.

Expand/CollapseOversize Folders

LocationFolder
A2/ov423Plaintiff’s exhibits:
A-1 "Blueprint plat map of lands in the agreement dated August 18, 1887."
Leech Lake-Lake Winnibigoshish vicinity. From Folder 4.
D "Colored plat of lands showing half and half, 45/64ths, Ruggles, Walker & Akeley and Pillsbury lands," undated.
Leech Lake-Lake Winnibigoshish vicinity. From Folder 4.
L-9 (2) "Plat of lands offered to Bradley," undated.
T53-56N, R24-26W. From Folder 25.
N-9 "Copy of plat sent Goforth," 1893.
T55-57N, R22-25W. From Folder 25.
V-9 to L-10 "Schlimme's First Schedules (same as Deft. Ex. 8)," 1915.
"Statement of adjustments in Re Walker & Akeley partnership." From Folder 27.
Y-14 Unidentified annotated plat map, undated circa 1902?
T54-57, R22-25: Wabana Lake/Susan Lake/ Pokegama Lake region. Esp. shows land sold to various parties.
Z-14 "Colored plats," undated.
Lands cut, owned, retained, deeded, etc. T140-148N, R31-37W; Lake Bemidji-Leech Lake vicinity. From Folder 30.
E-15 to W-15 "Schlimme's Last Schedules," undated.
"Statement of adjustments in Re Walker & Akeley partnership." From Folder 27.
LocationFolder
A2/ov424Defendant’s exhibits
1 "Old state map of Minnesota," 1913.
Cover title: "Railroad Commissioners' Map of Minnesota." Annotated. From Folder 40.
8 "Statement of Adjustments in Re Walker & Akeley Partnership," 1915.
Schlimme's first schedules; same as Plaintiff's Exhibit V-9 to L-10. Original folder missing.
19 "Old map marked by Scammon as being made 8/6/07."
"Map of the Mesabi Iron Range, Minnesota"; annotated to show iron (taconite) formations, quartzite and rock; T. B. Walker, Great Northern Ry., Oliver Mining Company and Red River Lumber Company land and mineral ownership. Leech Lake-Pokegama Lake vicinity. From Folder 40.
228-A-B "Log Marks Recorded in the name of Walker and Akeley," 1891-1905.
Original folder missing.
230 "Log Marks Recorded in the name of T. B. Walker," 1889-1901.
Original folder missing.
676 "Plat W & A Backus Brooks 146-33", 1899-1900.
Annotated to show white pine and Norway pine stands. Original folder missing.
LocationFolder
A2/ov425Miscellany
Kabekona Lake cottage plans, undated.
"Pine Cone Camp No. 3" for Thomas Brothers, Kabekona Lake, by Walker & Akeley. 5 architectural drawings for various buildings.

Return to top


Expand/CollapseMISCELLANEOUS MINNESOTA LANDS RECORDS

This section includes land patent files; assorted deeds to property in several northern Minnesota counties; and miscellaneous property and other subject files, including deeds and other papers relating to subdivisions and lake lots carved out of cutover lands.

These papers for the most part relate directly to the "Minnesota Timberlands" files found in the Barlow Realty Company Records. They are organized as a separate record series, however, primarily because it is suspected that many of them may relate to lands that were not ultimately subsumed under the Barlow umbrella. The documents themselves have not as yet been unfolded and studied. They may not be retained in their entirety, if the land transactions prove to be more concisely documented in such series as the Barlow and the Walker & Akeley land contract registers, or in land registers in the Minnesota State Archives.


Expand/CollapseLand Patent Files

These files, which are organized by range, consist of land patents and documentation of later activity relative to specific patented tracts in Becker, Beltrami, Cass, Crow Wing, Hubbard, Itasca, St. Louis, and probably a few other counties in northern Minnesota.
In addition to land patents, the files include such supplementary documents as deeds, homestead certificates, powers of attorney, abstracts of title, and Sioux half-breed reserve and Chippewa half-breed scrip certificates. There is often some correspondence as well, particularly with county officials in regard to the payment of back taxes and the clearing of titles. Names appearing on the deeds include T. B. Walker, Levi Butler, Henry T. Welles (spelled as "Wells" in some instances), Clinton Morrison, Howard W. Mills, and E. F. Peabody.
LocationBox
152.I.11.8F1T48 R22 to T59 R25.
LocationBox
152.I.11.9B2T163 R25 to T57 R26.
LocationBox
152.I.11.10F3T57 R26 to T142 R27.
LocationBox
152.I.11.11B4T143 R27 to T141 R31.
LocationBox
152.I.11.12F5T141 R31 to T146 R32.
LocationBox
152.I.11.13B6T146 R32 to T141 R34.
LocationBox
152.I.11.14F7T142 R34 to T144 R36.
LocationBox
152.I.12.1B8T145 R36 to T148 R39.

Expand/CollapseMiscellaneous Subjects

The Miscellaneous Subjects files include folded, tied bunches of documents primarily related to Minnesota lands. There are contracts for deed, quit-claim deeds, warranty deeds, abstracts of title, indentures, partial releases of and from mortgage, releases from lis pendens, and similar documents related to Akeley town lots; to the Waville, West Kabekona, and Riverside Addition to Bemidji subdivisions; and to the so-called "Buck Lands" in northern Minnesota. There are also groupings of miscellaneous leases, agreements, and purchases; and of other deeds, abstracts of title, timber permits, and logging contracts and related papers. File designations are those given them prior to their arrival at Minnesota Historical Society.
LocationBox
152.I.12.2F9Akeley town lots, 1898-1909.
Waville, circa 1914-circa 1935.
Miscellaneous leases, agreements, permits, etc., 1903-1940.
West Kabekona, 1916-1923.
Riverside addition to Bemidji, 1914-1928.
"Paid Mortgages" [mortgage bonds], 1902-1916.
Paid Mortgages (mortgage bonds, 1902-1916) include bonds and coupons, promissory notes, canceled notes, mortgage deeds, and supporting and related documents. Persons and organizations represented in the file include T. B. Walker and Reuben H. Adams; the Red River Lumber Company, the Walker-Burton Company, and the Minneapolis Central City Market Company; the City of Minneapolis; the Penn Mutual Life Insurance Company; and the Minnesota Loan and Trust Company, the Security Bank of Minnesota, Thorpe Bros., and the Urban Securities Company.
LocationBox
152.I.12.3B12Logging contracts and related papers, circa 1881-circa 1915.
Logging Contracts and Related Papers probably relate closely to logging papers found in the T. B. Walker, Red River Lumber Company, and Walker & Akeley records. Individuals and organizations represented in these files include E. W. Backus & Company, the Backus-Brooks Lumber Company, Fagan Bros., S. C. Bagley, Sheldon Cook, the Crookston Lumber Company, Joseph Defoer, William Devereaux, S. A. Gray, the Grand Forks Lumber Company, Victor T. Johnson, the Minnesota and International Railway Company, John Moberg, Nelson, Tenney & Company, and James C. Sheasgreen. There is also information about Itasca State Park and the Leech Lake Indian Reservation.
Including logging contracts; sale of logs; sale of timber; log driving contracts; scale bills; bills of sale for horses and harnesses; spur construction; log shipment.
Camp & Walker; Red River Lumber Company; T. B. Walker; W & A.
Buck Lands, 1887-1893.
The Buck Lands file (1887-1893) contains information about the Walker interests' purchase of lands in northern Minnesota from John W. Buck, a Williamsport, Pennsylvania lumber dealer who in 1888 was offering about 3200 acres for sale in Becker, Cass, Crow Wing, Hubbard, Todd, and Wadena counties.
Deeds, abstracts, etc. relating to land purchase. Becker, Cass, Crow Wing, Hubbard, Todd, Wadena counties.
Deeds and Papers, 1868-1945.
Deeds and Papers include a considerable amount of material that appears to relate to land conveyances involving the Butler & Walker partnership and/or the L. Butler & Company partnership, including an 1870 agreement between Henry T. Welles and Levi Butler, Howard W. Mills, and T. B. Walker; a "memorandum of transfer of interests in lands, Levi Butler to Walker, and Butler & Wells to Walker" (1871-1874); and a number of warranty and quit-claim deeds transferring real estate to or between Walker, Welles, and Butler. There is also some material relating to Levi Butler's estate. The files include an 1876 warranty deed to George A. Camp, and an abstract of entries of Chippewa half-breed scrip at the St. Cloud Land Office (1860-1871).
LocationBox
152.I.12.3B10Deeds and Papers: Butler & Walker; Henry T. Welles; H. M. Mills; Franklin Steele; Yawkey, 1868-1945 (esp. 1870-1910).
Quit claim deeds: Red River Lumber Company to Minn. Colonization Company; Ruggles: Timber papers; release--Lis Pendens W-A; Copies of Htg. agreements; miscellaneous papers, 1874-1943. (esp. 1890-1920).
Quit-claim deeds include deeds from the Red River Lumber Company to the Minnesota Colonization Company, deeds from William W. Herrick et al. to T. B. Walker (26/64 interest in lands), and a "report of [California] cut-over lands" (1912-1922). There is also a separate file of 1935 quit-claim deeds from the Red River Lumber Company to the Minnesota Colonization Company (T55 R22 to T57 R23).
Copies of Red River Lumber Company quit claim deeds to Minnesota Colonization Company (T55 R22 to T57 R23), 1935.
Numbered 1-168.
Warranty deeds to Opsahl and miscellaneous papers, 1902-1917.
Warranty deeds to Opsahl and miscellaneous papers (1902-1917) include correspondence with Willis J. Walker, John S. Grist, and Walker & Akeley in regard to land contracts; there are also some Walker & Akeley contracts for deed.
LocationBox
152.I.12.4F11Abstracts of title (T55 R23 to T147 R38), 1880-1934.
Timber permits [T64 R19 to T143 R40], 1913-1935.
Abstracts of title (T55 R23 to T147 R38), 1880-1934.
Timber permits (T64 R19 to T143 R40), 1913-1935.
Timber Permits also include timber deeds, timber agreements, and timber leases; leases of land, including for grazing purposes; and permits, leases, agreements, and deeds given by T. B. Walker, the Red River Lumber Company, Walker & Akeley, and Barlow Realty Company
Miscellaneous deeds, etc., by county, 1869-1937.
These consist of folded deeds to property in Aitkin, Becker, Beltrami, Cass, Clearwater, Crow Wing, Hubbard, Itasca, Polk, and St. Louis counties in Minnesota, and in Grand Forks County, North Dakota. The deeds have been grouped by county but have not been studied further.
LocationBox
152.I.12.6F13Aitkin County, 1874-1893.
Becker County, 1884-1894, 1928.
Beltrami County, 1885-1934.
Cass County, 1871-1936.
Clearwater County, 1904-1927.
Crow Wing County, 1874-1895.
Hubbard County, 1888-1937.
Itasca County, 1871-1916.
Polk County, 1882-1920.
St. Louis County, 1904.
Miscellany, 1869-1925.
Grand Forks County (North Dakota), 1882-1908.

Return to top


Expand/CollapseCALIFORNIA LANDS RECORDS

The California lands records consist of correspondence, leases and agreements, tract books, land contracts, and some land examination field books relating to the acquisition and management of the Walker family's California timber lands.

T. B. Walker began to explore the western forests in 1889, sending Frank J. Kline with a crew of men into Canada, Idaho, Washington, Oregon, and California. In 1894 he quietly began acquiring northeastern California timber lands, purchasing land (through realtors) from private parties, and also making scrip and forest reserve lieu land selections. The Walker interests eventually accumulated about 900,000 acres of land in Lassen, Modoc, Plumas, Shasta, Siskiyou, and Tehama counties. The Red River Lumber Company constructed its company-owned town of Westwood and its lumber mill in Lassen County in 1912-1913. With the sale of Westwood in 1944 and the commencement of liquidation of the Red River Lumber Company, Shasta Forests Company was established to manage the Walker interests' California lands (Shasta Forests Company Records). The Walkers, through Shasta Forests Company's successor, Red River Forests, continue to operate much of their California timber land as a perpetual forest investment.


Expand/CollapseLand Acquisition Correspondence

This series documents the mechanics of T. B. Walker's purchase of northeastern California timber lands from both the federal government and private parties. The files begin arbitrarily with 1901 correspondence. Some of the early files include letters relating to Minnesota lands, while some letters relating to California land acquisition are found in Barlow Realty Company Records, at the end of the "Minnesota Timberlands: Land Correspondence" series.
There is correspondence between the Walker interests and realtors and attorneys who worked for them in purchasing lands and making forest reserve lieu land selections. There are also offers of land for sale received from a wide variety of individuals, realtors, and land dealers. The land acquisition correspondence also includes information about the patenting of lands; title investigations and perfection; real estate tax assessments, payments, and delinquent taxes; and lands sold or relinquished to the federal government.
The major portion of these files consists of correspondence between the Walkers and San Francisco realtor Chester L. Hovey. Hovey acted as an agent for the Walker interests, purchasing lands for them and selling lands to them on a commission basis. The 1904-1915 correspondence consists of individual case files, organized alphabetically by owner/seller, containing correspondence and related papers documenting land purchases and negotiations for specific tracts, particularly as carried on by Hovey. There are also letters from Hovey calling various potential deals and purchases to the Walkers' attention.
Another sizable portion consists of correspondence between the Walkers and H. D. Burroughs, a Susanville, California, attorney retained by the family, particularly to make lieu and scrip land selections. Burroughs was also paid to check and quiet titles, prepare abstracts, and prepare deeds and get them signed and recorded, activities also documented in this correspondence.
There is correspondence with Holcomb and Keegin, a Washington, D.C. law firm representing the Walkers before the U.S. General Land Office, particularly in regard to getting approval of lieu and scrip selections.
Other correspondents include T. B., Willis, Clinton, and Archie Walker; John S. Grist and E. G. Scammon; San Francisco attorney A. E. Bolton, U. S. deputy surveyor V. S. Barber (Susanville), and Susanville attorney E. V. Spencer, all of whom evidently worked for the Walker interests in their land acquisition program; Carl R. Briggs, a Redding, California abstractor; John A. Benson, a San Francisco land agent and dealer in scrip; S. O. Johnson, of the S. S. Johnson Company, San Francisco dealers in timberlands; T. A. Roseberry, of the U.S. Land Office at Susanville and F. L. Swasey, of the U.S. Land Office at Redding; John E. Andrus (Yonkers, N.Y.); A. F. Smith (Shingletown, California); officials of the Scott-Graff Lumber Company (Duluth); and officials of the U.S. General Land Office in Washington, D.C. There is also correspondence with officials of the Southern Pacific Company, including references to proposed railroad construction in connection with the construction of Westwood (1910).
LocationBox
152.I.12.7B1 1901-February 1904.
Including some Minnesota.
LocationBox
152.I.12.8F2 March 1904-1928.
Including some Minnesota.
LocationBox
152.I.12.9B3 1902-1903.
1904-1915.
Organized by seller.
A-H (F2).
LocationBox
152.I.12.10F4H (F3)-P (F1).
LocationBox
152.I.12.11B5P (F2)
S-T.
LocationBox
152.I.12.12F6U-W; Y-Z. 2 folders.
Correspondence (miscellaneous), undated and 1899-1925.
Miscellaneous correspondence related to the California lands, concerned with such subjects as land offers, title examinations, lease accounts, and possible routes for the construction of a logging [rail?]road.

Expand/CollapseSubject Files

The subject files include somewhat more than 1 cubic foot of numbered leases and agreements made by the Red River Lumber Company and T. B. Walker, primarily grazing leases for cattle and sheep, together with supporting correspondence and other documentation. The bulk of these leases and agreements remain folded, but they have been placed in numerical order.
There is a file relating to a deal with San Francisco banker N. D. Rideout for the purchase from the Walker interests of timber lands in Shasta, Siskiyou, and Modoc counties (1900-1901). Another file contains an agreement (not signed) relative to a proposed standard-gauge rail line to be constructed jointly by Rideout and T. B. Walker from either Red Bluff or Balls Ferry, Tehama County, to the town of Fall River Mills, in Shasta County. Under the terms of the agreement, Walker would construct one or more sawmills along the route and ship his sawed lumber over the line. Rideout's death while surveys for the line were in progress (1907) apparently canceled the proposition.
Other subject files relate to specific purchase or development agreements, transactions, or prospects. There is a file of Hovey's expense accounts (1895-1904), some timber estimates (undated), and a few miscellaneous maps.
LocationBox
152.I.12.12F6Andrus-Red River Lumber Company-T. B. Walker agreement re: White Horse and Poison Lake tracts, 1917.
Bank of Shasta (37N-5E), 1896-1916.
Bear Flat Lands, circa 1925?
Berkeley and Oakland property, 1910-1924. 3 folders.
California timber protection camp statement, 1902.
Creighton, John R. (30-37N-5E), 1902-1911.
Deeds. (not used?):
Miscellaneous, 1905.
T. B. Walker and Harriet G. Walker to Red River Lumber Company, 1908.
Walker to Andrus, 1908-1909. 2 folders.
Garrison to Walker and Rideout (37N, 5E), 1902-1906.
Gilbert Walker's memorandum Re: Fall River property, undated circa 1910?
Hovey (Chester L.) expense accounts, 1895-1904. 2 folders.
LocationBox
152.I.12.13B7Leases and agreements [grazing leases]:
Folded:
1-84, 1909.
1-105, 1911.
1-130, 1912.
77-95, 1915.
7-42, 49, 1916.
LocationBox
152.I.12.14F8Foldered:
1-6.
43-48. 2 folders.
Manning to Red River Lumber Company: Quit claim deed and other papers (37N-5E), 1902-1916.
Maps (miscellaneous), undated and 1899-circa 1920.
Nelson (B. F.) estimates of California timber, undated.
Northeastern Railroad title papers, 1909-1916.
Including Rideout Estate.
Options, land propositions, etc., 1898-1900. 4 folders.
Plat maps (miscellaneous), undated and 1902-1905.
Prospectuses, undated and 1891-1908.
Rideout deal (all closed), 1900-1901.
Rideout-T. B. Walker agreement re: Proposed Railroad line, 1907.
Miscellaneous papers, undated and 1891-1925.

Expand/CollapseLand Records

The land records include five land (tract) books showing the Walker interests' California land holdings (circa 1905-circa 1923); contracts for land leases in California and Nevada (1906-1914, 5 folders); and a few land examination field books and volumes of miscellaneous notes (circa 1899-1902). Several oversize folders contain plat maps, land ownership maps, and advertising broadsides, including a set of announcements of sales of Indian lands (1913-1925).
LocationBox
142.C.14.2[unboxed]Land (tract) books:
circa 1905-circa 1915?
Includes timber estimates.
LocationBox
142.C.14.3[unboxed] circa 1905-circa 1915?
Includes timber estimates.
LocationBox
142.C.14.4[unboxed] circa 1905-circa 1915?
Includes timber estimates.
LocationBox
142.C.14.5[unboxed] circa 1905-circa 1915?
Includes timber estimates.
LocationBox
142.C.14.6[unboxed] circa 1908-1922.
Various townships in Shasta, Siskiyou, Tehama, Plumas, Modoc, and Lassen Counties.
LocationBox
144.D.12.7B[Box 2, Barlow] 1913.
Various townships in Siskiyou, Plumas, Modoc, and Lassen Counties; "R7 to 15".
"Forest Reserve Selections Approved for Patent During May and June 1918," July 1, 1918.
E. G. Scammon; 35-1, 36-1, 35-2, 38-2, 39-3, 40-3, 41-3, 40-5, 42-5, 43-5.
circa 1923?
Various townships in Shasta, Siskiyou, Tehama, Plumas, Modoc, and Lassen Counties.
LocationBox
152.I.12.14.F8Land contracts:
Contracts for land leases, 1906-1914. 5 folders.
California and Nevada.
LocationBox
144.D.12.7B2Land examination field books:
"177" "R. Road," 33-3W;, 33-2W, 1902.
R. H. Hovey.
"286" Railroad Line, 1902.
R. H. Hovey.
Miscellaneous unidentified field notes relative to California lands [many by Clinton L. Walker and R. H. Hovey]:
circa 1899-1900.
circa 1899-1900.
Miscellaneous unidentified notes, undated.

Expand/CollapseOversize Folders

LocationFolder
A2/ov426"Sketch Showing all Mineral Surveys in T.45, R.7 W., M.D.N.," 1887.
Plat map showing southeast part of Siskiyou County.
Annotated map of northern California showing "Government Reserves near San Francisco," undated.
Includes a list of 551 private land grants.
Annotated plat map of T 12N-16N, R 10 E-15E, undated.
In T. B. Walker's hand: "to go with Chief Examiner's report to Mr. Mills of Central Pacific R.R. Company".
"California Railroads," 1896.
Rand-McNally map; entire state.
California Railroads," 1902.
Rand-McNally map; annotated differently from map above.
"Plat Old & New Account Lands," undated.
Plat map, Modoc County area. Annotated to show T. B. Walker land, old and new accounts; Mersereau land offered; line on which trade is proposed.
Annotated plat map, Prospect Peak to Susanville, undated.
T 28-32, R 5-10. Various tracts colored in; no legend. Some attachments.
"Map No. 1 of Western Oregon, Showing the lands of the Oregon & California Railroad Company," undated.
Annotations in T. B. Walker's hand(?).
"Map No. 2 of Western Oregon, Showing the Lands of the Oregon & California Railroad Company," undated.
Annotated.
Unidentified plat map (T 14-16N, R 12-15E), undated.
"C. Weyerhaeuser Dam" written on back. Some tracts colored in; other annotations.
LocationFolder
A2/ov427"Private Land Grants," undated. circa 1915?
Southern California. Badly torn.
"Private Land Grants," undated. circa 1915?
Southern California. Does not appear to duplicate map above.
"All the Lands" annotated plat map, undated. circa 1915?
T26-41N, R1W; 1E-11E. Presumably Walker-interests' land holdings.
"Map of the Merrimac Land and Lumber Company's Timber Lands, Butte & Plumas Cos., California," 1898.
Annotated blueprint plat map.
"Climatic Map of California, Published by the Southern Pacific Company," 1895.
LocationFolder
A2/ov428"Topography and Geology of Area Covered by Indian Valley Map," 1907.
U.S. Geological Survey map; T25-27N, R9-12E.
Unidentified plat map showing Red River Lumber Company and T. B. Walker lands, circa 1927.
Modoc, Siskiyou, Lassen, Tehama, Plumas Counties.
Portion of unidentified plat map showing parts of Shasta and Tehama Counties, circa 1906.
Annotated. Part of a letter from Clinton L. Walker attached.
Unidentified plat map showing Siskiyou, Modoc, Shasta, Lassen, Tehama, Plumas counties, undated. circa 1915?
Annotated.
Unidentified Central Pacific Railroad Company plat map showing T46-47N, R3-4W, 1900.
Unidentified plat map showing T30-31, R11-12W, undated circa 1915?
Annotated; shows estimates.
"Old Map Sierra L. Company Lands," undated.
Annotated plat map. including Blue Ridge(s?), Red Bluff, Big Meadows, and Chico divisions.
"State of California" map, 1885.
General Land Office; southern California only.
Unidentified annotated plat map showing Siskiyou, Modoc, Shasta, Lassen, Tehama, Plumas counties, "1911 or 1912.".
"North Half, Lassen National Forest, California," 1915.
T29-37N, R1W-5W; 1E-10E. 2 copies, each annotated differently.
"Map of A. F. Smith's Proposed Ditch and Pipe Line from Old Cow Creek to Power Site on South Cow Creek," undated circa 1915?
T32-33N, R1E. Blueprint plat map.
From California Land Acquisition Correspondence: Water Power.
LocationFolder
A2/ov429"Sale of Indian Lands" broadsides. [acidic newsprint].
February 18, 1913.
May 19, 1913.
November 1, 1913.
February 14, 1914.
August 20, 1914. 2 copies, each annotated.
December 14, 1914.
March 19, 1915. 2 copies.
July 26, 1915.
November 15, 1915.
May 24, 1916. 2 copies.
August 25, 1916. 2 copies.
September 24, 1917.
September 30, 1921.
June 22, 1925.
LocationFolder
A2/ov430Eagle Lake Land and Irrigation Company advertisement for lands in Honey Lake Valley, Lassen County Calif., circa 1892?
From T. B. Walker miscellany. Acidic newsprint.
"Big Meadows Division" plat map, Plumas and Lassen counties, California, undated.
Certain tracts of land colored in. Very fragile.
Broadside published by the C.P.R.R. Company and dedicated to the Water and Forest Society; depicts devastation wrought by lumbermen upon a forest near Mt. Shasta, circa 1899.
Annotated blueprint plat map showing Siskiyou, Shasta, Lassen, Tehama, Plumas counties, 1917.
Certain tracts colored in and identified numerically (no key).
"Right of Way Map, Central Pacific Ry. Company, Fernley-Lassen Branch, Westwood Junction to Westwood, Lassen County, California," circa 1914.
Unidentified plat map with certain owners identified and tracts colored in, circa 1913?
T43-44, R13-14 vicinity, incl. part of Modoc National Forest.
Attachments, incl. list of ranches taken for "Orchard Tract."
Plat map T43-44, R13-14, undated.
Same area as above.
"Map & Estimates, Burney Creek Timber," undated.
Annotated plat map.
"Bear Creek Timber, No Estimate," undated.
[Annotated plat map]
Photo of a plat map showing Bear Flat, White Horse, Shingletown, Poison Lake, and Lights Creek Tracts, circa 1930.
LocationFolder
A2/ov431Annotated plat map showing parts of Shasta, Lassen, Tehama, and Plumas counties, undated.
Certain tracts colored in.
Annotated plat map showing part of Siskiyou County, undated.
Certain tracts colored in.
Annotated plat map (parts of Siskiyou, Shasta, and Tehama counties) apparently showing Bear Creek Tract, 1919.
Including attachment.
Annotated plat map (parts of Siskiyou, Shasta, and Tehama counties) showing tracts sold to R. A. Long, McCloud River Lumber Company, and Red River Lumber Company, Waland Lumber Company, and Red River 1/2--Andrus 1/2 lands, circa 1930?
LocationFolder
A2/ov432Annotated plat map (Siskiyou, Modoc, Shasta, Lassen, Tehama, Plumas counties) showing lands sold, timber contracted, lands mortgaged, status of real estate taxes, etc., undated circa 1932?
Very large map.
Annotated plat map (Modoc, Lassen, Tehama counties), undated.
Various tracts colored in (no legend). Incl. Modoc County lands sold to W. A. Pickering.
Annotated plat map (Siskiyou, Modoc, Shasta, Lassen, Tehama, Plumas counties), undated.
Various tracts colored in (red) and identified numerically (no legend).
Annotated plat map (Siskiyou, Modoc, Shasta, Lassen, Tehama, Plumas counties), undated.
Various tracts colored in (no legend).
Annotated plat map (Modoc, Lassen, Plumas counties), undated.
Various tracts colored in (no legend).
Annotated plat map (Modoc, Lassen, Plumas counties), undated.
Various tracts colored in (no legend).

Return to top


Expand/CollapseMISCELLANEOUS LUMBER COMPANIES RECORDS

Correspondence, miscellaneous papers, and some corporate records related to the Walker interests' Federal and Globe lumber companies, organizations that appear to have been formed to log specific tracts of northeastern California timber in the general vicinity of what later became Westwood. The records provide little evidence that either of these companies generated significant activity following their incorporation in 1906.


Expand/CollapseFederal Lumber Company

The Federal Lumber Company, a Minnesota corporation, was incorporated May 7, 1906, for the stated purpose of constructing one or more lumber mills along a railroad line to be constructed from Red Bluff, California through Shingletown to Burney Valley. T. B. Walker deeded 126,986.15 acres of timber in Shasta County to the company. Incorporators included Allen P. Asher, A. A. Feltus, and Walter F. Dacey; T. B., Fletcher, Gilbert, and Archie Walker, and Reuben H. Adams were elected directors. Asher, Feltus, and Dacey then resigned, and Walkers were elected officers.
Federal Lumber Company records include secretary's record book pages and stock certificate book pages, removed from otherwise blank volumes, as well as some correspondence and miscellaneous papers. They provide information about the formation of the company, about the lands deeded to it by T. B. Walker, and about directors meetings. There is a copy of the company's bylaws, a certificate of incorporation, a warranty deed from T. B. and Harriet G. Walker to the company, and a tract-by-tract title examination report prepared by Wilson & Mercer.
LocationBox
152.I.15.14F4Correspondence and Miscellaneous Papers, undated and 1906.
Secretary's Record Book Pages, 1906.
Stock Certificate Book Pages, 1906.

Expand/CollapseGlobe Lumber Company

The Globe Lumber Company, a Minnesota corporation, was incorporated January 3, 1906, for the stated purpose of purchasing the Pitt River tract of timber (about 100,000 acres) from T. B. Walker. The tract was located on the south and east side of the Pitt River below Fall River Mills, California. Incorporators included Gilbert, Fletcher, Willis, and Archie Walker, and Charles B. March; these men also constituted the first board of directors. Fletcher was named president and Archie secretary and treasurer.
Its records include articles of incorporation; a copy of the bylaws; a corporate minute book (1906); stock certificate book pages; deeds for lands in Lassen, Tehama, and Plumas counties; and information about the purchase of the Pitt River Tract from T. B. Walker.
LocationBox
152.I.15.14F4Articles of Incorporation, 1906.
Minute Book, 1906.
Stock Certificate Book Pages, 1906.
Certificates 1-144. 4 folders.
Certificates 301-318.
Miscellaneous Papers, undated and 1906.

Return to top


Expand/CollapseSHASTA FORESTS COMPANY RECORDS

Subject and correspondence files kept at Minneapolis in connection with the management of the Walker family agencies' California timber lands by Shasta Forests Company, a cooperative corporation established following the 1944 sale of the Red River Lumber Company's Westwood, California lumber manufacturing plant. Shasta Forests Company was in a sense a successor to the Red River Lumber Company, although it did not engage in the manufacture of lumber. The files have been retained as originally kept in the Walker offices, in two alphabetical sequences (1947-1958 and 1956-1965).


Expand/CollapseSubject Files

LocationBox
152.I.13.3B1Archie D. Walker and Bertha H. Walker California Property Trusts (Walter W. Walker, Trustee), 1955.
Agents Conferences (Walter W. Walker Reports), 1952.
Agents Conferences, 1952-1956.
Approval by Archie D. Walker (Agent), 1953-1958. 4 folders.
Blue Ox Timber Company, 1952-1958.
Egg Lake Tract, 1954.
Directors Meetings Minutes, 1952.
General File, 1948-1956. 11 folders.
The General File contains information about a wide range of company and agency business, including forest management, tree farming, stumpage sales, and lumbering (carried on by others); geology and mineral possibilities on lands administered by Shasta Forests Company; Christmas tree cutting; and routine financial and accounting matters. There are monthly reports that summarize Shasta Forests Company activities, giving information about timber sales, logging operations, logging contracts, lumber prices, and financial matters. There is information about the Andrus interests; a 1948 map of a "Lake Almanor Recreational Area" (proposed resort development); and discussion about the construction of a new high school building in Westwood (Shasta Forests Company apparently opposed this).
Other topics represented in the General File include a cooperative fire patrol (using airplanes) and fire protection given by the California Division of Forestry to private lands within the boundaries of national forests (Shasta Forests Company wanted more fire protection help from the state); timber cutting by U.S. Plywood Corporation and the Ralph L. Smith Lumber Company on Shasta Forests Company lands; and Kenneth R. Walker's Paul Bunyan Lumber Company. There are service agreements between Shasta Forests Company and agencies; "Shasta Forests Company Activities" newsletters (1953 and 1954); and a 1956 memo with attachments listing each of the agencies and giving its date of formation, names of agents and other signatories, and the color representing each on plat maps. A December 7, 1956 memo mentions the destruction by fire of the then-defunct Westwood mill. Correspondents in the General File include Archie, Brooks, Walter, and Theodore Walker; Walker Smith; Shasta Forests Company general managers William H. Price, R. A. Colgan, Jr., and William M. Beaty; Ed. B. Jensen of the Red River Lumber Company in Liquidation; G. D. Blake of the Central Hanover Bank & Trust Company (New York City); and various property agents.
LocationBox
152.I.13.4F2Home Ranch, 1954-1955.
The file concerning the Walker's Home Ranch includes a 1954 appraisal report by George Hutchinson of Oakland, California, as well as information about fish and game management on Shasta Forests Company lands.
Legal File, 1952-1954.
Lester Herrick and Herrick, 1947, 1953-1954.
Mineral Survey, 1955-1956.
Monthly Reports, 1952-1955.
The Monthly Reports files include capital and assets reports, and payroll and expense distribution reports; many of these reports are also found scattered among other files. They include "Shasta Forests Company Activities" memoranda (1952), which are narrative monthly reports to agency principals, Shasta Forests Company members, and Andrus trustees; these may have been a predecessor to the "Shasta Forests Company Activities" newsletter.
Officers, 1952-1958.
Payroll, 1948-1955.
Power of Attorney, 1954-1955.
Red River Lumber Company in Liquidation, 1954.
Red River Lumber Company Tax Suit, 1954.
Special Projects Cost Distribution Report, 1951.
Statements, 1954-1957.
Timberlands:
Forest Fires, 1952-1955.
General, 1952-1956.
Sales, 1952-1958. 2 folders.
Walter W. Walker, Trustee: Shasta Forests Company, 1956-1958.
Administration File (S-G-A-1)
Appears to be a continuation of the General File, containing intra-company correspondence and memoranda with related maps, financial statements, and other papers. It includes information about the growing and sale of Christmas trees; concern by certain Shasta Forests Company personnel about California politics, and their support of Republican candidates for elective office; tax assessments in Modoc County; forestry and land management; stumpage sales; some land purchases, sales, and exchanges; a Pacific Gas & Electric Company power line project across Andrus and the agencies' lands; annual Shasta Forests Company owners' tours; and the Andrus trustees. There is correspondence with consulting forester Donald Bruce in regard to reappraisal of agency lands. Other correspondents include G. D. Blake (apparently representing the Andrus trustees); Dana C. Smith; Brooks, Theodore, and Walter W. Walker; William M. Beaty; and the Ralph L. Smith Lumber Company (which became a division of the Kimberly-Clark Corporation). Later files are clearly Walter Walker's files, he apparently having replaced his retired father Archie in monitoring Shasta Forests Company matters.
1957-1964. 7 folders.
LocationBox
152.I.13.5B3 1965.
Agents and Officers Conferences, 1959-1965. (File S-G-A-2). 10 folders.
Agents and Officers Conferences files include agenda packets that provided each participant with background information such as production estimates, cash statements, and information about income, sales, budget, and special projects. There are also narrative summaries (not minutes) of the meetings, some correspondence and memoranda, and some agendas for officers, directors, and owners conferences.
Audit Reports (File S-G-A-3):
Audit Reports include audits of Agencies 1-7 prepared by Haskins & Sells, San Francisco.
1959-1964.
LocationBox
152.I.13.6F4 1965.
Bruce Report (File S-G-B-1), 1956-1965. 2 folders.
The Bruce Report is an appraisal of the value of Agencies 1-7 and "4th Parties" [Andrus interests?] timber lands, prepared by Donald Bruce and updated several times between 1956 and 1965. The file includes appraisal reports and related correspondence, memoranda, and data. It also contains information about the sale by Leon Walker of his interest in agency land to the Ralph L. Smith Lumber Company.
Budget (File S-G-B-2), 1959-1965. 2 folders.
Christmas Trees (File S-G-C-1):
1954-1955.
1959-1965.
Forest Fires (File S-G-F-1), 1959-1965. 2 folders.
General Subjects (File S-G-G-1), 1959-1960.
Monthly Reports: Agency Distribution Sheets, etc. (File S-G-M-1), 1959-1965. 5 folders.
Pulpwood-Chips (File S-G-P-1), 1960-1961.
Timber Sales (File S-G-T-1), 1959-1965.
General Correspondence (File S-G-(A-Z)):
The General Correspondence (1960-1965, 1 cubic foot) is primarily concerned with forestry matters, pest control, land transactions, and other aspects of the management of Shasta Forests Company's forest lands, and with routine company housekeeping and business matters, such as insurance. It does not concern the cutting of timber. Although there is some correspondence with lumber companies and other outsiders, this is primarily Walker correspondence with Shasta Forests Company general and land department managers. The files include information about an easement granted by Shasta Forests Company to the Pacific Gas and Electric Company to construct a gas pipeline across Shasta Forests Company lands; a 1962 blowdown of timber and Shasta Forests Company's subsequent salvage efforts; miscellaneous litigation; mineral exploration; and politics, legislation, and candidates for office.
There are letters concerning the sale of the McCloud River Lumber Company to United States Plywood Corporation and concerning Shasta Forests Company's business dealings with the Kimberly-Clark Corporation; American Forest Products Industries, Inc. (AFPI) annual reports; minutes of meetings of the AFPI Wildlife and Recreation Committee; forest pest condition reports by the California Pest Control Action Council; an AFPI "Analysis of Logging and the 1964 California Floods" and a "Proposal for Land Use and Feasibility Study for Properties at Eagle Lake, Lassen County, California" (1964). Correspondents include the Walkers; Walker Smith; Richardson B. Okie; Shasta Forests Company general managers Colgan and Beaty; and Conrad L. Bower, manager of the Shasta Forests Company land department. Narrative monthly reports outline Colgan's activities, including his participation in matters relating to the California Taxpayers' Association, the California Forest Protective Association, the Committee on Timber Valuation and Taxation, and AFPI. There are also letters from Colgan and others opposing federal wilderness legislation; correspondence with an official of the Hanover Bank (New York City) in regard to management of the Andrus lands; and correspondence with Brobeck, Phleger & Harrison, San Francisco attorneys.
1960-1961. 2 folders.
LocationBox
152.I.15.11E51962-1965. 10 folders.

Return to top


Expand/CollapseMINNEAPOLIS CENTRAL CITY MARKET COMPANY RECORDS

Subject files (including correspondence, photographs, and other materials), corporate record books, and financial and accounting volumes related to the wholesale commission produce market operated in downtown Minneapolis by the Walker interests and their associates from 1892 until the 1930s, under long-term market master Reuben H. Adams, and his predecessors Louis R. Gorham and Harlow Gale.


Expand/CollapseAdams, Reuben H.

The Reuben H. Adams files include market-related letters received (circa 1916) by T. B. Walker, particularly from disgruntled grocers and gardeners complaining of congestion and cramped conditions, and about an apparently botched remodelling job that seems to have reduced the available square footage; in other letters Adams gives Walker his recommendations on these matters. There are some letters concerning Dight's proposed municipal market. The files contain poems written by Adams, and newspaper clippings of his poems and letters to the editor. The published letters deal primarily with art themes (Adams was also the self-taught curator of the T. B. Walker Art Gallery) and with local politics (including Adams' diatribes against alleged socialists in Minneapolis city government). Adams' own papers are at the Hennepin County Historical Society, Minneapolis.
Two letterpress books (1915-1933) kept by Adams primarily concern the routine operations of the market company, and T. B. Walker's art collection and gallery. Included are letters relating to stall rentals; arrangements with and instructions to market vendors; the scheduling of art gallery tours; research for the Walker-Akeley litigation; real estate taxes at St. Louis Park; and purchases of real estate by T. B. Walker. Many of the letters are responses to persons requesting information about or photographic reproductions of paintings and other works of art in Walker's collection, and responses to persons offering art for sale. Penwalk Investment Company and Pacific Investment Company business letters are also included in the Adams volumes. Other recipients include the Red River Lumber Company office at Westwood, Jens J. Opsahl (Bemidji), former President Theodore Roosevelt, and the treasurers and registers of deeds of various Minnesota counties.
LocationBox
152.I.15.12F1Undated and 1916-1926.
Clippings, undated and 1904-1927.
LocationBox
152.I.17.4F13Letterpress books:
April 6, 1915-April 20, 1920.
May 3, 1920-December 5, 1933.

Expand/CollapseSubject Files

The subject files were assembled by the cataloger from assorted miscellany. They include such material as financial statements; market-related statistics; promotional materials; photographs; a file pertaining to stockholders meetings (1935-1937); dissolution data; and information about a proposed (1937) wholesale commission market, apparently to replace the Walkers' Central City Market complex.
Market-related news clippings include an account of its destruction by fire in 1894; a history of the market (to 1921) written by Adams; and advertisements giving statistics (compiled by Adams) favorably comparing the Minneapolis market with similar markets in other cities. There are articles highlighting such problems as congestion and unsanitary conditions at the market, gardeners' and grocers' complaints, improvements to the market property, and agitation for and schemes to construct a municipal market.
A correspondence file includes vendors' complaints and T. B. Walker's responses; a circular letter (1924) concerning public parking in market stalls at times when the market was closed, and requests for permission to park there; miscellaneous financial statements; and a handbill announcing the opening of the market for the 1916 season. Correspondents include T. B. and Archie D. Walker; Harlow A. and S. C. Gale; Adams and Gorham; C. W. Bennett; and Minneapolis attorney Chelsea J. Rockwood. There is also correspondence with the Minnesota Loan and Trust Company (Minneapolis) in regard to a 5-year, $125,000 loan made to the market company (1900).
A file of logos and letterheads includes a detailed artist's drawing of the 1895(?) market complex, which was also printed as a letterhead on the company's stationery. There is also a drawing of "Harlow A. Gale's `New Central City Market,' Minneapolis, Minn." (1891), which evidently was never built.
"Market-Related Tracts and Narratives" includes both published tracts and typewritten drafts of articles by Reuben H. Adams and others; some are of unknown authorship. There are writings both favorable toward and critical of the Walkers and their market operations, comparisons of the Minneapolis market to other public markets, and Dight's report to the Minneapolis city council (1916).
LocationBox
152.I.15.12F1Articles of incorporation, 1891.
Cash budget, 1935-1937.
Clippings, undated and 1891-1926.
Correspondence (miscellaneous), undated and 1917, 1935-1937.
Financial statements (miscellaneous), undated and 1893(?)-1933.
Fliers and promotional material, undated and 1893(?)-1933.
General:
1934-1942.
Dissolution, 1936-1937.
Mortgage, 1935-1937.
Invoices (paid) and related papers (A-Z), 1927.
Jessie Carr-Seale ad Lucy Von Wedelstadt, 1891-1896.
Logos and letterheads, 1890s, 1934.
Market-related statistics, undated and 1913-1925.
Market-related tracts and narratives, undated and 1912-1920.
Minneapolis Producers Association, Inc., undated and 1933-1935.
Photographs, undated and circa 1913?
Stockholders meetings, 1935-1937.
Taxes, 1894, 1913-1937.
Wholesale Commission Market (proposed), 1937.
Miscellaneous papers, undated and 1891-1934.

Expand/CollapseCorporate Record Books

A secretary's book (1892-1916) and a corporate record book (1926-1937) contain copies of Minneapolis Central City Market Company's articles of incorporation (1891, 1926); bylaws (circa 1926); minutes of the first meeting of the incorporators (1926); minutes and resolutions from directors and stockholders meetings; proxy statements; and some miscellaneous letters and papers. The corporate record book for 1917-1925 is missing. There are stock certificate books; journals; cash books; and various rental accounts for stalls, shops, and stores.
LocationBox
152.I.15.12F1Secretary's book, April 10, 1892-August 22, 1916.
Corporate record books:
1892-1926.
1935. [pages]
LocationBox
144.D.13.7B2General journals:
"A," January 3, 1893-September 18, 1903.
"B," October 1, 1903-December 31, 1915.
Check journals:
"C," January 5, 1916-December 31, 1928.
"D," January 3, 1929-October 30, 1937.
LocationBox
152.I.15.12F1Cash books:
1906-1904.
"Gard'ners and Daily Collections."
1935-1941.
"Stall Rents, Transients, Parking."
Collection journals:
Stall rents. Monies listed in the order received; organized by day.
May 4, 1905-May 29, 1906.
LocationBox
152.I.15.13B3March 25, 1909-August 21, 1911.
August 21, 1911-August 16, 1917.
June 2, 1931-December 1, 1935.
LocationBox
144.D.13.8F4Petty ledgers:
Stall rent accounts organized by individual vendor.
1892-1893.
LocationBox
152.I.15.13B31904-1908.
1908-1911.
LocationBox
144.D.13.8F4"Minneapolis Central City Market Stalls, " 1918-1925.
Rental payment records organized by stall number.
Rent ledgers:
Shops and stores at the Market? Organized by lessee (or renter?).
1908-1911.
1912-1914.

Expand/CollapseOversize Folder

LocationFolder
A2/ov4337th St. and 3rd Ave. N. Elevations, undated. circa 1895?
2nd Ave. and 6th St. Elevations, undated. circa 1895?
Ground plan, undated circa 1895?
"Gardeners Shed," 1908.
Architectural drawing.
"Central Market and Vicinity," undated, circa 1920.
Blueprint plat map. Hennepin to 3rd Avenue N., 4th Str. N. to 11th St. N.

Return to top


Expand/CollapseMINNEAPOLIS LAND & INVESTMENT COMPANY

A minute book, financial and accounting volumes, and miscellaneous correspondence and subject files documenting activities of this firm, which was established primarily to promote the development of St. Louis Park, Minnesota, a suburb of Minneapolis.


Expand/CollapseCorrespondence and Miscellaneous Papers

LocationBox
152.I.15.14F1Articles of incorporation, 1890.
Letterpress book (volume 4), 1893. 1 volume.
Contains letters primarily concerned with Minneapolis Land & Investment Company development at St. Louis Park, and with the electric street railway operated by the company between St. Louis Park and Minneapolis. There is information about real estate sales, construction of houses by the company, company-owned industrial buildings, and equipment and machinery purchased by the company. Included also are various financial statements, letters relating to accounting and financial matters, and letters calling for the remittance of subscriptions for the newly completed electric street railway.
Most of the letters are signed by company officials A. M. Allen (secretary), Edward M. Conant (bookkeeper), Osborn H. Hoffman (engineer), and T. B. Walker (president). Some are signed by Louis R. Gorham. Recipients of letters include Hennepin County treasurer T. J. Buxton; the Decorah Wind Mill Company (Decorah, Iowa); the Shaft-Pierce Shoe Company (St. Louis Park); A. M. Allen; and Osborn H. Hoffman. This volume seems to be the sole survivor of a set of company letterpress books.
Correspondence and miscellaneous papers, undated, 1891-1896.
Includes an 1896 Minneapolis Land & Investment Company financial statement; information about the St. Louis Park Electric Railway Line, including its construction and its eventual sale to the Minneapolis Rapid Transit Company; information about a proposed spur line to the Monitor Manufacturing Company property at St. Louis Park; and miscellaneous information related to Minneapolis Land & Investment Company directors and stockholders. There are small files of material concerning the Minnesota Beet Sugar Manufacturing Company plant at St. Louis Park (1897-1899), including correspondence with company officials Henry Keller and Gustave Theden and some photographs of architectural drawings; of Minneapolis Malleable Iron Company stock certificates and invoices (1891-1892); and of tax data (1914-1922).
Miller, Oscar: Sales Contract, 1905.
Lots 26 and 27, Block 307.
Minneapolis Beet Sugar Manufacturing Company (St. Louis Park), 1897-1899.
Minneapolis Malleable Iron Company:
Stock Certificate Book pages, 1892.
LocationBox
144.D.14.1B2Invoices, 1891.
Pasted into volume.
LocationBox
152.I.15.14F1St. Louis Park Street Car Line (photo), 1894.
Taxes, 1914-1922.
LocationBox
144.D.14.1B2Secretary's Minute Book, July 16, 1899-March 12, 1917.
An Minneapolis Land & Investment Company secretary's minute book (1890-1917) contains minutes of directors and stockholders meetings; articles of incorporation and by laws, with amendments; directors' resolutions; proxy statements; and a statement of monies loaned the Minneapolis Land & Investment Company by T. B. Walker. Some loose miscellaneous papers found with the volume contain information about certain financial arrangements between T. B. Walker, the Minneapolis Land & Investment Company, and several of the St. Louis Park businesses. Also present are journals, ledgers, and a rent cash book. There are several oversize plats of St. Louis Park, some with colored sections that probably denote Walker ownership or interest, and a few architectural drawings for proposed buildings.
General journals:
January 3, 1905-March 14, 1917.
LocationBox
152.I.15.14F1March 21, 1917-June 29, 1923.
Firm not identified, but seems likely to be Minneapolis Land & Investment Company.
Rent cash book, 1912-1918.
Rent ledger (St. Louis Park), 1908-1911.
LocationBox
144.D.14.1B2General ledger, 1905-1917.

Expand/CollapseOversize Folders

LocationFolder
A2/ov434St. Louis Park plat book (promotional), circa 1891?
"Plat of Minneapolis and St. Louis Park," circa 1891?
"Compliments of Industrial Investment Company."
St. Louis Park plat map, undated.
Mounted on cardboard; broken into 2 pieces. Annotated to show "Elevations of Surface Water" and "Elev. of Bottoms of Culverts and Tile lines."
"Suggested Plan for Paint Factory," undated.
Architectural drawing.
"Suggested Plan No. 2 for Paint Factory," undated.
Architectural drawing.
"St. Louis Park, Proposed Post Office," undated.
3 blueprint drawings:
Front elevation.
Main floor plan.
Basement & foundation floor plan.
Roxbury Park to St. Louis Park, undated.
Annotated blueprint plat map.
"Rearrangement of St. Louis Park," undated.
Blueprint plat map; certain tracts colored in. Torn into 2 pieces; needs repair.
Map of St. Louis Park, undated.
Certain lots colored in.
LocationFolder
A2/ov435Rearrangement of St. Louis Park plat book (disassembled), 1891. 24 leaves.

Return to top


Expand/CollapseFAMILY PARTNERSHIPS RECORDS

Financial and accounting records, as well as some correspondence and subject files, for three Walker family partnerships: Four Walkers, Walker Associates, and Walker Brothers.


Expand/CollapseFour Walkers

The Four Walkers was a partnership for the joint ownership of real estate and rental property, especially in the Minneapolis warehouse district and including the Cardozo Building, Block 2 of Camp & Walker's Addition, and 612 3rd Avenue North. It was organized in 1926, and continued until at least 1963. The original partners were Archie, Willis, Fletcher, and Gilbert Walker.
Records of this organization (1927-1963) include financial statements, information about taxes, a general journal and ledger, and a trial balance book. There are balance sheets, profit and loss statements, and comparative statements of income and expense relating to several partnership properties in downtown Minneapolis; there is also some information about the Myers Building, apparently also in downtown Minneapolis. Correspondents include Archie Walker, L. E. Malchow, Chester E. Priest (San Francisco), Guy C. Shafer (Westwood, California), and various tax officials.
LocationBox
152.I.13.1B1Financial statements and miscellaneous papers, 1935-1963.
Taxes, 1934-1947.
General ledger, 1927-1956.
LocationBox
144.D.16.7B2General journal, January 5, 1943-December 31, 1956.
Trial balance, 1927-1942.

Expand/CollapseWalker Associates

This partnership was created when T. B. Walker designated eight members of his family as the Walker Associates, and set aside for them certain unsold lands and contracts on cutover[?] lands in northern Minnesota. Most of the lands eventually reverted to the State of Minnesota. The Walker Associates partnership apparently existed as early as 1914, and continued until at least 1958. In 1921 it seems to have consisted of Archie D., Della B., Eveline S., Fletcher L., Bertha H., Susan R., and Alma B. Walker, and Julia Walker Smith.
Partnership records (1914-1958) consist of journals, a ledger, a cash book, a land contract record book, and some correspondence, financial statements, and miscellany. Correspondents include Archie Walker, the Northwestern National Bank of Minneapolis, and registers of deeds in Cass and Itasca counties.
LocationBox
152.I.13.1B1Correspondence and miscellaneous papers, 1918-1955.
General journals:
1916-1928.
1928-1958.
Cash book, 1916-1924.
General ledger, 1916-1958.
Land contract record book, 1914-1946.

Expand/CollapseWalker Brothers

Walker Brothers was a partnership for the joint ownership of real estate and rentals, particularly commercial and hotel properties in Minneapolis. The partnership was organized in 1925 and continued until at least 1967; the original partners were Archie and Gilbert Walker.
Records (1925-1967) of this organization consist of subject files, financial statements and balance sheets, and some financial and accounting volumes. There is information about several partnership-owned Minneapolis properties, including the Sullivan Garage, the Hayden Garage/Hayden-Bradley property, the Kuhlman Garage, a building at 2917 Nicollet Avenue, the Gilbert Walker house at 421 Groveland Avenue, Inverness Court, and the Drexel Hotel. The files also document Walker Brothers' opposition to proposed public parking lots to be constructed near the intersection of West Lake Street and Hennepin Avenue (1957). Correspondents include Roy H. Nelson, Walker W. Walker, and partnership tenants such as Northside Mercury and Broadway Motors, Inc.
LocationBox
152.I.13.1B1Financial statements, 1929-1967.
General file, 1953-1957.
Taxes, 1932-1949.
Tourangeau, Marguerite, 1928-1930.
Insurance (File L-G-1), 1954-1958.
Minnesota Department of Employment Security (File L-G-2), 1959-1962.
Ledger, 1925-1936.
L-1 Hayden Bradley, 1945-1963.
L-2 Inverness Court, 1945-1952.
L-3 Sullivan Garage, 1955-1967.
L-4 29th and Nicollet (2917-19 Nicollet), 1945-1961.
Drexel Hotel:
L-5, 1928-1950.
Journal and check record ["Drexel Court"]:
LocationBox
142.C.14.7[unboxed] March 18, 1930-December 30, 1933.
LocationBox
142.C.15.1[unboxed] January 1, 1934-July 12, 1939.
Accounts Receivable Control:
LocationBox
142.C.14.8[unboxed] March 13, 1930-December 31, 1933.
Location
142.C.15.2 January 1, 1934-April 15, 1935.
2Journals:
1925-1941.
1942-1956.

Return to top


Expand/CollapseBARLOW REALTY COMPANY RECORDS

Records of a Minneapolis-based real estate holding company organized by the Walker family, which eventually evolved into a general holding company overseeing most of the family's various corporations and business partnerships. The records document the property management and real estate investment activities of Barlow and several key subsidiary real estate holding companies, and the sale of the Walker interests' Minnesota cutover lands. Correspondence and other material relating to the acquisition of Minnesota timber lands (from about 1870) have been included here as well, in order to bring together all major files of Minnesota land-related materials. Some miscellaneous deeds and similar papers relating to Minnesota lands are found in Miscellaneous Minnesota Lands Records.

The company's records have been grouped into two major categories: records relating to Minnesota timberlands and records relating to urban properties. Numerous oversize maps, architectural drawings, and other items related to Barlow lands and properties have been flat-filed and listed separately.


Expand/CollapseMinnesota Timberlands

The timberlands records document the Walkers' acquisition of Minnesota pine lands, the examination and estimating of the timber on those lands, and the sale of cutover lands. Included are land acquisition correspondence, tract books, contract books and related volumes documenting the sale of cutover lands, land examination field books, tax-related volumes, letterpress books and foldered correspondence regarding the sale of cutover lands, and land-related subject files. Some of this material was assembled by the cataloger from disorganized miscellany. Information about logging operations is found in "Logging Papers" files in T. B. Walker papers, Red River Lumber Company records, and Walker & Akeley records. Miscellaneous Minnesota Lands Records provide more information about Minnesota timberlands.
LocationBox
152.I.7.2F1General Files:
Land Correspondence, undated and 1870-1901.
Land Correspondence (1870-1901) is primarily concerned with T. B. Walker's acquisition of northern Minnesota timberlands, particularly from the federal government. It provides information about his procurement of scrip, his applications to enter public lands under the Treaty of February 22, 1955, and about land patents (see the patent files in Miscellaneous Minnesota Lands Records). There is a receipt from the estate of Levi Butler for T. B. Walker's purchase of all the timber owned by the estate. There is also some information about Walker's construction of a dam at the foot of Clearwater Lake on the Red Lake Indian Reservation in 1882.
Correspondents include Henry Beard, F. M. Campbell, Frank J. Kline, E. C. Whitney, U.S. Representative William D. Washburn, Chicago investment banker S. A. Kean, Curtis & Burdett, and officials of the U.S. General Land Office and its field offices at St. Cloud and Crookston, Minnesota.
The file also includes some early correspondence relative to the acquisition of California timber lands, correspondents including the Washington, D.C. law firm of Holcomb & Johnston, Chester L. and R. H. Hovey, W. L. Leland (Siskiyou County, California), and persons offering land for sale.
The Land Correspondence ends arbitrarily in 1901; the file is continued with the Land Acquisition Correspondence files in California Lands.
Land (Tract) Books.
There are several land (tract) books showing ownership by the Walker interests and the Camp & Walker partnership of lands in northern Minnesota from 1869 to 1974. Included also are land contract registers, mainly for cutover land sales (1904-1956), and record books giving information about the sale of platted lots at several Akeley, Minn. subdivisions and at various other subdivisions platted on Walker lands: Swan Lake, Lake Siseebakwet, Dellwood, Roosevelt Soo, Waville, and the Riverside Addition to Bemidji.
LocationBox
144.D.12.7B2List of Minnesota Lands Owned by T. B. Walker, 1869-1892.
LocationBox
144.D.12.8F4 1873-1884.
Camp & Walker lands; Def. Exhibit 12.
LocationBox
144.D.12.7B2 circa 1897.
Various townships in Cass, Itasca, Hubbard, Beltrami, Clearwater, Aitkin, Becker, Crow Wing, Polk, Koochiching, and Wadena counties.
circa 1899.
Various townships in Cass, Itasca, Hubbard, Beltrami, Clearwater, Aitkin, Becker, Crow Wing, Polk, Koochiching, and Morrison counties.
undated.
Various townships in Cass, Itasca, Hubbard, Beltrami, Clearwater, Aitkin, Crow Wing, and Wadena counties. Seems more recent than preceding volumes.
LocationBox
142.C.15.3[unboxed] circa 1900-circa 1974.
LocationBox
142.C.15.4[unboxed] circa 1907-1915.
Various townships in Cass, Itasca, Hubbard, Beltrami, Clearwater, Aitkin, and Koochiching counties.
LocationBox
152.I.7.3B3Cutover land sales:
Land contract books:
1904-1926.
Walker & Akeley, 1909-1925.
Plaintiff’s Exhibit K-2.
Red River Lumber Company, 1912-1956.
Red River Lumber Company, 1917-1932.
LocationBox
144.D.12.8F4Unidentified contract or note register, 1913-1946.
Notes 4157-114824.
LocationBox
152.I.7.3B3Contract record, 1904-1907.
Part also used as ledger, 1901-1902.
LocationBox
144.D.12.8F4Installment land contracts, 1919-1949.
List of contracts [for land?], circa 1899-1920.
May relate to Thompson Wagon Company, and to Minneapolis Jarless Spring Carriage Company.
Index to above volume.
Record books of platted lot sales:
1898-1946.
Akeley Industrial Gardens; Akeley Bridge Gardens: Akeley Park Gardens; Swan Lake Lots; Townsite of Akeley; Lake Siseebakwet; Dellwood; Roosevelt Soo.
1914-1934.
Waville lots; Riverside Addition to Bemidji, Minn. [Camp & Walker].
Land sale record book, 1901-1974.
LocationBox
144.D.12.7B2Land examination field books:
There are more than fifty small land examination field books prepared by timber cruisers and others. These volumes include small maps with annotations regarding the timber, topography, and other pertinent information for each quarter section. They are organized sequentially in accordance with numerical designations given them prior to their arrival at Minnesota Historical Society.
1. "18" Beltrami County, Minn.: 145-36, 146-36, 147-36, undated.
Hurlbut.
2. "201" Itasca County, Minn.: 55-23, 56-23, 55-24, circa 1882.
George Day.
3. "202" Itasca County, Minn.: 55-25, 56-25, undated.
S. C. Bagley.
4. "204" Itasca County, Minn: Putnam Explorations; Account book; 56-26, 53-25, 52-25 "& c.," circa 1870.
Edgar P. Putnam.
5. "207" Itasca County, Minn.: 56-25, circa 1879.
Marin Ganam.
6. Cass County, Minn.: "Field Notes, General Land Office" 141-31, 1873.
P. H. Conger.
7. "208" Aitkin County, Minn.: 47-25, 46-25, 45-25, 45-24, 46-24, 47-24, undated.
Edgar P. Putnam.
8. "210" Itasca County, Minn.: 55-24, 56-24, undated.
9. "231" Cass, Aitkin, Itasca Counties, Minn.: 140-25, 141-25, 52-27, 1888-1889.
F. J. Steinmetz.
10. "234" Itasca County, Minn.: 57-26, 57-27, 56-26, 56-27; Minutes on Freeman Lands; 1888.
John W. Irwin.
11. Hubbard County, Minn.: 142-32, 1887.
F. J. Steinmetz.
12. Hubbard County, Minn.: "Steinmetz' Logging Reports; J. A. Grant's Contract, Season of 1892-93"; 140-32, 141-32, 142-32, 1892-1893.
F. J. Steinmetz.
13. "248" Hubbard County, Minn.: 141-32, 1887, 1899.
F. J. Steinmetz (1887); T. J. Nary (1899).
14. "255" Itasca County, Minn.: 55-26, 56-26, 56-27, 1889.
F.J. Steinmetz.
15. "256" Itasca County, Minn.: 54-27, 53-25, 54-25, 1889.
F. J. Steinmetz.
16. "257" Itasca County, Minn.: 56-23, 1887-1888.
F. J. Steinmetz.
17. "259" Itasca County, Minn.: 55-24, 56-24, 1886.
Fred Kribs.
18. "260" Itasca County, Minn.: 55-22, 56-22, 57-23, 55-23, 1887-1888.
F. J. Steinmetz.
19. "261" Itasca County, Minn.: 55-25, 56-25, 1889.
F. J. Steinmetz.
20. "264" Itasca and Cass Counties, Minn.: 54-27, 143-25, undated.
Frank J. Kline.
21. "267" Crow Wing [?] and Itasca Counties, Minn.: 46-28, 56-25, undated after 1890.
22. "269" Itasca County, Minn.: 54-27, 55-25, undated after 1890.
L. P. Strong.
23. "270" Itasca County, Minn.: 53-26, 54-26, 1889.
F. J. Steinmetz.
24. "283" Itasca County, Minn.: 56-26, 57-26, 58-26, 1886-1887.
F. J. Steinmetz.
25. "284" Itasca County, Minn.: 57-25, 1887.
F. J. Steinmetz.
26. Aitkin, Beltrami, Cass, Itasca Counties, Minn.: Trespass Reports (45-27, 55-24, 55-26, 141-25, 142-26, 147-36); Scale of Logs Landed by S. C. B. after Scalers left the woods; Scale of old logs in Sugar Brook; Report of Backus' cutting in 54-27 up [?], September 1893, 1893.
Scott.
27. "295" Cass County, Minn.: 740-30, undated.
F. J. Steinmetz.
28. "311" Cass County, Minn.: 740-30, undated.
F. J. Steinmetz.
29. "317" Itasca and Cass Counties, Minn.: 53-25, 55-24, 56-24, 137-32, 55-26, 136-35, 139-36, 1884.
John W. Irwin.
30. "318" Itasca County, Minn.: 55-25, 55-26, 1884.
John W. Irwin.
31. Itasca, Becker, and Hubbard Counties, Minn.: 53-27, 138-36, 140-30, 140-32, 140-33, 1900-1901.
D. P. Jenkins, D. R. Carr, W. Buchanan, Merris Devereaux, David R. Huston, Charles H. Casler.
32. Itasca County, Minn.: 56-24, 56-23, 1909-1910.
D. R. Carr.
33. "328 1/2" Hubbard County, Minn.: 142-33, undated.
F. J. Steinmetz.
34. "364" Beltrami County, Minn.: 146-35, 1898.
John W. Irwin.
35. "395" Cass and Hubbard Counties, Minn.: 142-31, 140-32, 141-32, 142-32, 141-34, 142-34, 141-35, 142-35, 1894.
M. A. Sexton, R. Miller, E. H. McFarlane.
36. Hubbard and Beltrami Counties, Minn.: 142-32, 145-35, 148-31, 148-33, 148-30, 1905.
John McDonald.
37. Beltrami County, Minn.: Fagan Lake (147-34) scale book kept by J. R. Stanchfield, undated.
38. Clearwater County, Minn.: 143-37, 144-37, undated.
39. 144-37, undated.
40. Cass County, Minn.: 142-25, 1922.
E. M.
41. 141-25, 140-26, 141-27, 1922.
E. M.
42. 142-26, 142-27, 143-27, 1922.
E. M.
43. "Field Notes of Subdivision and Topographical Survey, Sec. 22 Tp. 142 R. 31."
Scott.
44. Hubbard County, Minn.: 143-34, 144-34, circa 1925.
E. M.
45. Itasca County, Minn.: 59-25, 1922.
E. M.
46. 55-25, 56-25, 54-26, 1921-1922.
E. M.
47. 54-26, 53-25, 1921-1922.
E. M.
48. 54-27 [sections 22-34], 1922.
50. 54-25, 54-26, 55-22, 55-23. 55-26, 56-22, 56-23, 56-25, 56-26, 57-22, 57-23, undated.
L. P. Strong.
51. 54-25, 57-23, undated.
L. P. Strong.
52. Beltrami County, Minn.: 148-30, 148-31, undated.
L. P. Strong.
53. Itasca and Koochiching Counties, Minn.: 62-24, 63-24, 1907.
Devlin.
Miscellany:
Itasca State Park [found in Archie D. Walker files]:
54. Land examination field book. Clearwater and Hubbard Counties, Minn.: 143-35, 143-36, "1913" 1910-1914.
J. Devlin.
55. Timber estimates book. Clearwater and Hubbard Counties, Minn.: 143-35, 143-36, 1910-1914.
56. "Report of S. C. Bagley's cutting in T. 144 R. 33, Winter 1900 & 1901, Chas. Scott.: [Hubbard County].
LocationBox
152.I.7.3B3Tax Records:
Certificates of tax judgment, 1901-1929.
LocationBox
144.D.12.8F4List of tax title lands, 1924-1933.
Includes some other miscellany.
LocationBox
152.I.7.3B3Miscellany:
Descriptions of lots in blocks 1-336 (unidentified town), undated.
Minnesota Cutover Lands:
[General] Correspondence:
Letterpress Volumes:
The [General] Correspondence letterpress books (1908-1919, 13 volumes) relate primarily to the sale of both Red River Lumber Company and Walker & Akeley partnership cutover land. The letters all seem to have originated in the Red River Lumber Company general offices at Minneapolis.
The letters include price quotations and other responses to persons inquiring about cutover lands, information about their sale on contracts for deed, and the failure of some purchasers to keep up their contract payments and/or to pay their real estate taxes. There are also letters concerning insurance coverage on lumber at the Red River Lumber Company yard at Akeley and on various Walker owned buildings; the Minneapolis Central City Market Company market; and T. B. Walker's art collection and gallery.
Most of the letters were written by Red River Lumber Company accountant/art gallery curator/market master Reuben H. Adams, and by Red River Lumber Company purchasing agent Rodney C. Hodge. They were largely written for the signatures of others, including Archie, Willis, Gilbert, and Fletcher Walker. There are also some letters authored by Red River Lumber Company attorney and land man Ellsworth G. Scammon.
Recipients of letters include T. B. Walker; the Red River Lumber Company offices at Akeley, Westwood, Chicago, and San Francisco; various land companies in Minnesota and in neighboring states, including the B. F. Daniel Land Company and the Empire Land Company (both of Akeley); numerous small lumber companies; officials of northern Minnesota counties; and realtors Jens J. Opsahl (Bemidji), Elmer Rawson (Grand Rapids, Minnesota) and J. H. Halvorson (Nevis, Minnesota). There are letters to T. B. Walker's business partner Healy C. Akeley and to Hugh V. Mercer, attorney for the Akeley heirs; the commissioner of the U.S. General Land Office; and Great Northern Iron Ore Properties officials J. H. Gruber (secretary) and Lewis D. Newman (manager). Various Minnesota banks received letters, as did financial services companies, including Thorpe Bros., the Minnesota Loan & Trust Company, and the Arthur P. Smith Company (all of Minneapolis), and the Lumbermen's Credit Association (Chicago).
LocationBox
152.I.16.6F1December 10, 1908-September 20, 1909.
LocationBox
152.I.7.4F5September 22, 1909-May 26, 1910.
May 22, 1911-May 24, 1912.
May 24, 1912-April 15, 1913.
April 10, 1913-December 30, 1913.
December 31, 1913-August 13, 1914.
January 29, 1915-September 8, 1915.
September 7, 1915-March 16, 1916.
March 16, 1916-December 21, 1916.
LocationBox
152.I.7.5B6December 21, 1916-June 13, 1917.
June 12, 1917-December 14, 1917.
December 13, 1917-June 14, 1918.
June 14, 1918-February 20, 1919.
Foldered Correspondence:
Foldered [General] Correspondence (1922 and 1930-1957, 9.25 cubic feet) is concerned with the management and sale of cutover lands belonging to the Red River Lumber Company and to Walker & Akeley, primarily with land contracts and their servicing. By 1936 some outgoing letters are being signed "Barlow Realty Company." The files are organized by year or groups of years, and thereunder alphabetically by purchaser. The bulk of the material dates from the 1930s; most of the earlier correspondence is missing, except for a small portion (O-Z) of 1922. The amount of material in the files tapers off by 1956.
The correspondence is primarily between the Walker interests and the purchasers of cutover lands. There is also some correspondence with bankers, lawyers, county officials, and others. There are inquiries from potential buyers, and price quotations and other replies from the Red River Lumber Company; routine acknowledgments of the receipt of installment payments on land contracts; and correspondence with purchasers who found themselves unable to keep up their payments, particularly in the 1930s. There is information about real estate taxes, timber stumpage and hay stumpage sales, the assignment of land contracts, the perfection of titles, and mineral rights questions. Some letters discuss land-related litigation, including Bowman vs. Red River Lumber Company.
There is correspondence with Great Northern Iron Ore Properties officials in regard to sand and gravel pits and the sale of jointly owned lands and timber stumpage. There are also gravel pit agreements and related correspondence with the Minnesota Department of Highways.
LocationBox
152.I.7.6F71922 (O-Z).
1930 (A-S).
LocationBox
152.I.7.7B81930 (T-Z).
1931 (A-Z).
1932 (A-Cg).
LocationBox
152.I.7.8F91932 (Ch-Z).
1934 (A-H).
LocationBox
152.I.7.9B101934 (I-Z).
1936 (A-I).
LocationBox
152.I.7.10F111936 (J-Z).
1937 (A-Hr).
LocationBox
152.I.7.11B121937 (Hu-I).
1938 (A-Z).
1939 (A-D).
LocationBox
152.I.7.12F131939 (E-Z).
1942-1945 (A-J).
LocationBox
152.I.7.13B141942-1945 (Ka-Z).
1946-1954 (A-G).
LocationBox
152.I.7.14F151946-1954 (Great N.-Z)
1951-1955 (A-Z).
LocationBox
152.I.8.1B161955 (A-Z).
1956 (A-Z).
1956-1957 (Misc.)
Hubbard County Land Sale Inquiries:
Hubbard County Land Sale Inquiries (1935-1939, 1.25 cubic feet) consist of letters from and responses to persons inquiring about cutover lands for sale in Hubbard County, especially in response to advertisements published in The Farmer, which were seen by persons in Minnesota, Montana, and North and South Dakota. The responses include some mimeographed form letters. The Johnson-Olinger Agency represented the Walkers in the showing and sale of these lands.
1935-1939 (A-M). 13 folders.
LocationBox
152.I.8.2F171935-1939 (N-Z). 7 folders.
Opsahl Correspondence:
Opsahl Correspondence (0.5 cubic foot) consists primarily of letters exchanged between the Walker interests and Bemidji-based realtor Jens J. Opsahl in regard to cutover land sales. They survive only for the years 1921, 1922, 1927, 1930, and 1934. Opsahl sold cutover lands for the Walker interests for some 35 or 40 years, beginning around 1900. He evidently had some responsibility also for the management of unsold cutover lands. At one point there was a dispute between Opsahl and the Walkers over commissions that Opsahl felt were due him; a settlement was eventually reached whereby a large amount of Barlow land previously let go for taxes was turned over to Opsahl. From information supplied by Archie D. Walker.
Opsahl (b. 1865) came to Minnesota in 1889. He subsequently engaged in the mercantile and lumber businesses at Moorhead, Felton, Wilton, and Bemidji; around 1889 he also became involved in the real estate business and in the development of northern Minnesota. Some of Opsahl's businesses included the Selkce Land Company, the Selkce Land & Mercantile Company, the North Bemidji and Mississippi Improvement Company, and the Opsahl Company. Opsahl was billed as "colonization agent" for Red River Lumber Company lands on his letterhead circa 1916-circa 1923, and circa 1916 was responsible for a field staff including Elmer Rawson (Grand Rapids), and L. J. and G. H. French (Bemidji). He served in the Minnesota House of Representatives in the 1907 and 1909 legislatures. Opsahl's papers are at the Beltrami County Historical Society (Bemidji).
The Opsahl correspondence concerns routine land sales; mortgages and contracts for deed; mortgage releases; disposition of tax delinquent lands; applications for and sales of timber stumpage; timber trespass on Walker-owned lands; the disposal of slashing; perfection and adjustment of titles; and deadhead salvage. There is also information about the Waville (Beltrami County), Riverside Addition to Bemidji, and Kabekona (Hubbard County) subdivisions. Correspondents include Roy J. Opsahl, Rodney C. Hodge, Charles W. Bennett, Hans Lamprecht, and Archie D. Walker.
LocationBox
152.I.8.2F171921.
1922.
1927.
2 folders.
1930.
1934. 3 folders.
LocationBox
152.I.8.3B18Minnesota Lands Subject Files
Minnesota Lands Subject Files (1865-1956, 3 cubic feet) include information on a variety of subjects and individuals, among them land acquisition; the Beltrami County tax suit; Levi Butler and George A. Camp; the Chippewa National Forest; Itasca State Park; Kabekona; the Paul Bunyan Forest; the Walker & Akeley partnership; and Henry T. Welles. There is a list of applications made for land under the Treaty of 1855, and a copy of the treaty; a variety of deeds, abstracts, land notes, maps, and other papers relating to land sales; and some promotional photographs.
Akeley [Minn]: South Akeley plat map, 1903.
Applications under treaty of 1885:
1870-1908. 4 folders.
List, 1001, 1004.
Beltrami County tax suit, 1898.
See also T. B. Walker and Red River Lumber Company records.
Bemidji: Riverside addition plat maps, ca 1908- circa 1910?
Boy River/Boy Lake, undated (circa 1915).
Butler, Levi, circa 1870?-1872.
Camp, George A.: Deeds and miscellaneous papers, 1872-1899.
Case law re: conveyance of soldier's additional homesteads, undated and 1885.
Chippewa National Forest:
Sale 101-A, 1935-1937. 2 folders.
Sale 101-B, 1935-1936. 3 folders.
Clover Lands: Photographs, undated and 1912.
Copies of deeds made to Frank Crowell, 1890-1910. 2 folders.
Duplicate deads (Long Towns):
R25-30W, 1901-1935. 3 folders.
R30-48W, 1924-1935.
Final receipts, undated and 873-1890.
Gravel pits (Arthur Iron Mining Co.), 1925-1929.
Henrietta G. Coe vs. Thomas B. Walker, 1886-1895.
Homestead entries, 1874.
Itasca St. Park:
Photographs, undated circa 1915?
University of Minnesota experiment station: Photographs, circa 1915?
LocationBox
152.I.8.4F19Kabekona, undated and circa 1915?, 1987.
Kline sale of letters of patent to Charles Willis, 1896.
Land acquisition papers:
1865-1871 acquisitions, 1922-1923.
Miscellaneous acquisitions, undated and 1869-1918.
Land examination field notes and maps, etc., 1901-1904.
By F. J. Kline.
Land notes, contracts cancelled, 1901-1918.
Re: cutover lands.
Land sales (miscellaneous papers), undated and 188-1917.
Lands sold and reverted to State, 1935-1938.
Legislation, 1872-1886.
Lists (miscellaneous), undated and 1881-1893. 4 folders.
Maps (miscellaneous), undated and 1883-1900.
Mining and mineral rights, undated and 1949.
Mulliken, William, 1880-1891.
Opsahl deal for lands in T59-R26, 1934-1939.
Opsahl settlements, 1920, 1936, 1943, 1949. 8 folders.
LocationBox
152.I.8.5B20Paul Bunyan Forest, 1933-1935. 3 folders.
Photographs, undated and 1912-1915.
General promotional views.
Pokegama Dam lands condemnation proceedings, 1895.
Quam's first addition to Walker, Minn., 1909?
Real estate tax papers (miscellaneous), 1902-1913.
Roosevelt Soo (Cass County), 1942.
Smith, George M.: Rejected claim papers, 1877-1885.
Soldiers' additional scrip; applications; etc., 1865-1887. 6 folders.
Solders' homesteads entered by Herrick, undated and 1874-1875.
Surrendered tax certificates, 1920-1926.
T63-R24, 1893-1902.
Taylor land abstracts:
T143-145, R34, circa 1898? 2 folders.
T140-145, R35, circa 1898? 2 folders.
Towne (N.C.) & Son, 1912-1913.
U.S.-Chippewa Treaty, 1885.
Unrealized profit on land contracts, 1929-1956.
Van Derlip certificates as to examination of titles to lands in bond, 1897.
Walker & Akeley (miscellaneous), undated and 1903-1923.
Welles, Henry T., 1872-1887.
Miscellaneous papers, undated and 1878.
LocationBox
152.I.8.6F21Northern Minnesota Lands
Northern Minnesota Lands (1950-1974, 1.75 cubic feet) have been left organized according to their original numbering system. Many of these files relate to the Walkers' mining investments on the Mesabi Iron Range, particularly the Walker-Hill Mine. Correspondents include officials of the Mesaba-Cliffs Mining Company; Great Northern Iron Ore Properties; the E. J. Longyear Company; and Roy H. Nelson, Justin V. Smith, and Walter W. Walker. There is some information about the Hill-Trumbull Mine. There are also files relating to Barlow-owned lands in Itasca, Hubbard, and Cass counties, which include information about sales and leases, easements granted for the construction of roads and power lines, condemnations for highway construction, and related matters.
Walker-Hill Mine:
NL-2.1. Statements, 1959-1965.
NL-2.2. Correspondence, 1950-1965. 6 folders.
NL-2.3. W. W. Walker and L. W. McCannel, agents, 1958-1974. 5 folders.
NL-3.1. Title investigations: Legal, 1959-1963.
NL-3.2. Title investigations: Correspondence with Red River Lumber Company, 1959-1963.
NL-4. Other leases, 1959-1963.
NL-5. Longyear company, 1957-1966.
NL-6. Smith Bros. and Brooks Walker, 1958-1964.
NL-7. Itasca County, 1957-1967. 4 folders.
LocationBox
152.I.8.7B22NL-7. Itasca County, 1968-1974. 5 folders.
NL-8. Hubbard County, 1957-1974. 2 folders.
NL-9. Cass County, 1957-1974.
NL-10. Miscellaneous counties, 1957-1974.
NL-11. Mineral registration, 1974.
Northern lands:
1957-1958.
Correspondence, A-Z, 1958.

Expand/CollapseUrban Properties

These files, which constitute the bulk of the Barlow Realty Company records, document its urban Minneapolis property management business; a few files relate to company-owned property in St. Paul, St. Louis Park, and Kansas City, Missouri. They include several alphabetically organized groups of central office files (1940-1974); files relating to specific Barlow properties (1940-1974); a group of miscellaneous subject files (1869-1974); and sets of records for the key Barlow subsidiary companies: Pacific Investment Company, Penwalk Investment Company, and the Industrial Investment Company/Walker-Pence Company. The remainder of Urban Properties consists of "Real Estate Documents," a large group of files related to specific buildings and properties owned by the Walker interests. Most of the Urban Properties files are organized according to an alpha-numeric filing system established in the Barlow Realty office. An index to the filing system is found in Subject Files, Miscellaneous (Box 34). There are also some financial and accounting volumes.
LocationBox
152.I.8.8F23Central Office Files:
Central Office Files consist of four alphabetical sequences: 1940-1945, 1946-1952, 1953-1954, and 1955-1974. They relate to such matters as accounts and contracts receivable; advertising; notes payable; rental and sales inquiries; prospective property sales and purchases; rent collection; personnel management and labor relations; company directors, insurance, investments, and taxes; and directors and stockholders meetings. There is information about management matters such as accident reports, boiler inspection, elevators, and social security withholding; Walker family attorney Josiah E. Brill; the Eighth Street Development Company; the Minneapolis, Northfield & Southern Railway Company; construction of the company's new office building at 1121 Hennepin Avenue; a partial liquidation of Barlow Realty (1946-1952); Special Agency No. 15572 at the Northwestern National Bank of Minneapolis; Archie D. Walker Trust II (1974); and the 1972 Barlow/Walker-Pence/Penwalk merger.
1940-1945:
Accident reports.
Applications.
Associations.
Associations (miscellaneous). 2 folders.
Auto licenses (all).
B (miscellaneous).
Boiler inspection.
Brill and Maslon (general).
Central Properties Associated. 2 folders.
Contracts receivable.
D (miscellaneous).
Defense bonds, etc.
Directors.
Directory service.
Employees and labor. 3 folders.
Financial statements (correspondence).
Form letters.
General.
H (miscellaneous).
Hodge special account.
Income tax withholding certificates.
Income tax; Victory and employees' receipts.
Insurance.
Investments:
Business Center Realty Company.
Medical Arts Building Company.
Minneapolis, Northfield and Southern Railway Company.
M (miscellaneous).
LocationBox
152.I.8.9B24Minnesota Unemployment Compensation reports. 2 folders.
Mortgages: General.
Nelson (Roy H.) Company.
Northwestern Terminal Company.
Notes-collections.
Notes payable.
Office memos.
Postage meter.
(Gen.) prices, proposals, quotations, orders.
Real estate lists, property sold, etc.
Real estate price list letters.
Red River: Annual settlements to Barlow, etc.
Rent statements.
Rental and sales inquiries.
Statistics (miscellaneous).
T (miscellaneous).
Taxes.
Tazewell Apartments.
U.S. Office of Price Administration.
U.S. Social Security Reports.
U.S. War Production Board.
W (miscellaneous).
1946-1952:
A (miscellaneous).
Accident reports.
Bond deduction, etc.
Brill, Josiah E.
Contracts receivable.
Directors.
Directory service.
E (miscellaneous).
Eighth Street Development Company.
Elevators.
Ernst & Ernst.
F (miscellaneous).
G (miscellaneous).
General.
H (miscellaneous).
Hospitalization (employees).
Information returns.
Insurance.
L (miscellaneous).
Labor relations. 2 folders.
Liquidation (partial) of Barlow Realty Company.
Memos, etc.
Minneapolis, Northfield and Southern Railway Company.
Minnesota Division of Employment and Security.
N (miscellaneous).
Nelson (R. H.) Special.
O (miscellaneous).
P (miscellaneous).
Real estate lists.
Remit. advices (miscellaneous).
Rent collection statements.
Social Security reports; Withholding reports.
Statements.
T (miscellaneous).
Taxes.
LocationBox
152.I.8.10F251953-1954:
A (miscellaneous).
Associations.
B (miscellaneous).
C (miscellaneous).
Contracts.
D (miscellaneous).
Directory service.
E (miscellaneous).
Farnham Stationary & School Supply Company.
G (miscellaneous).
General.
I (miscellaneous).
Information returns.
Insurance.
L (miscellaneous).
Labor relations.
M (miscellaneous).
Minneapolis, Northfield and Southern Railway Company.
Minnesota Department of Employment Security.
Nelson (Roy H.) Special.
Office inter-communication system.
Remittance advice (miscellaneous).
Rent collection statements.
S (miscellaneous).
Social Security reports; Withholding statements.
Statements.
T (miscellaneous).
U.S. Bureau of Labor Statistics.
Vacancy letters and tenants in arrears (all companies).
1955-1974:
Accounts receivable (miscellaneous), 1960, 1967-1973. 2 folders.
Advertising, 1955.
Associations:
A-G-A-2. 1955-1962. 12 folders.
LocationBox
152.I.8.11B26A-G-A-2. 1963-1974. 12 folders.
A-G-A-3. Accounting Management Service, 1959-1974.
A-G-A-4. Audit, 1974.
Correspondence:
1955-1965. 3 folders.
LocationBox
152.I.8.12F271966-1974.
A-G-D-2. Directors, 1974.
Ernst & Ernst, 1956.
A-G-F-1. Financial statements, 1956-1970.
Includes annual reports.
Garnishments, 1957.
A-G-G-1. Green Mountain Furniture, Inc., 1971-1974. 2 folders.
A-G-I-1. Insurance; Hospitalization, 1955-1974. 4 folders.
A-G-I-2. Investment Committee minutes, 1963-1965.
A-G-I-2. Information returns, 1959.
A-G-L-1. Legal, 1960-1973.
A-G-L-2. Labor, 1955-1965. 3 folders.
A-G-L-3. Legislature, 1963-1974.
A-G-L-4. Licenses-Permits, 1969-1973.
A-G-M. Barlow Merger, 1972.
A-G-M-1. Minnesota Unemployment Information, 1958-1965.
A-G-M-2. Minnesota Unemployment Reports, 1955-1974. 2 folders.
A-G-M-3. Meetings: Directors, stockholders, 1961-1974. 3 folders.
LocationBox
152.I.8.13B28New office building (1121 Hennepin Ave.), 1955-1959. 5 folders.
A-G-N-1. N. W. Bank: Special Agency No. 15572, 1957-1974. 3 folders.
A-G-O-1. Office forms and procedures, 1957-1973.
Paid bills (miscellaneous), 1969-1974.
A-G-P-1. Payroll reimbursement, 1955-1965.
A-G-P-2. Prospective property purchases, 1958-1974. 11 folders.
A-G-P-3. Prospective property sales, 1959-1971.
Pension plan:
A-G-P-4. 1961-1963.
LocationBox
152.I.8.14F29A-G-P-4. 1964-1974.
A-G-P-5. Portfolio management, 1963-1967.
A-G-R. Rosenberg, Calvin L. R., 1973.
A-G-S-1. Social Security reports, 1955-1974. 3 folders.
A-G-S-2. Securities research, 1963-1965.
A-G-U. U.S. Department of Defense, 1973.
A-G-U. University gallery, 1968.
A-G-V. Veterans Administration, 1968.
A-G-W-1. Walker (Archie D.) Trust II, 1974.
Tenants in arrears, 1955-1958.
Vacancy list and letters, 1955-1958.
A-G-Z-1. Zoning, 1961-1964.
Miscellany, undated and 1913-1974.
Specific Barlow Properties:
Files relating to Specific Barlow Properties include information about buildings and real estate, primarily in Minneapolis; there are also files relating to property in St. Paul and in Kansas City, and to two farms in Boone and Monroe counties, Missouri. Properties represented in the records include Commission Row, the Produce Exchange, the Gorham, the Jewelers Exchange, and the Rubel buildings; buildings at Lake Street and Hennepin Avenue, and at 27th Avenue and Lake Street; the Jones Nyquist Garage; the Butler Bros., St. Francis Hotel, Chicken Row, and Walker buildings; a Minneapolis, Northfield & Southern freight depot; the Anthony Apartments; and the Penwalk lot.
The files date from 1940 to 1974, and are numbered sequentially from A-1 to A-80. There is also a box of folded mortgages, deeds, contracts for deed, satisfactions of mortgage, foreclosure sale records, powers of attorney, and other papers, pertaining especially to Barlow-owned residential property in Minneapolis and St. Paul and to Barlow lands at St. Louis Park. These documents have been left in their original, labeled envelopes.
A-1. Decker-Morris, 1940-1972.
Commission row:
A-2.1. Operation, 1940-1952.
A-2.2. Tenancy, 1940-1952.
A-2-3. General, 1940-1973.
A-2. Fire loss, 1941.
A-2. Morris Fruit Company accident, 1940-1942.
Produce Exchange:
A-3.1. Operation, 1940-1945.
A-3.2. Tenancy, 1940-1945.
A-3.3. General, 1940-1945.
Gorham Building:
A-4.1. Operation, 1940-1952. 3 folders.
A-4.2. Tenancy, 1940-1945. 2 folders.
LocationBox
152.I.9.1B30A-4.3. General, 1940-1963. 3 folders.
A-5. Warehouses, 1940-1945.
A-6. Jewelers Exchange, 1940-1947.
A-8. 10th and Hennepin, 1940-1945.
A-9. McDonnell properties, 1940-1945.
A-10. 12th and Nicollet, 1940-1945.
A-11. Holden Garage, 1940-1944.
A-12. 17-19 East Hennepin, 1940-1945.
A-13. Lyman Building, 1940-1944.
A-14. Federal Bakery Building, 1940-1945. 2 folders.
A-15. Lake and Hennepin, 1940-1944.
Rubel Building:
A-16. 1940.
A-16. Well operating, 1940-1942.
A-17. Clinic block, 1940-1945.
A-18. Lyndale station, 1940-1945.
A-19. Dell garages, 1940-1945.
A-20. 27th and Lake, 1940-1944.
A-22. Warren-Pioneer property, 1940.
A-23. Franklin Garage, 1940-1945.
A-24. Linsmayer building, 1940-1944.
A-25. Jones Nyquist Garage, 1940-1946.
LocationBox
152.I.9.2F31A-26. Robinson Garage, 1940-1945.
A-27. Freeman lots (3015 E. Lake St.), 1940-1945.
A-35. Butler building, 1940-1974. 14 folders.
A-49. Miscellaneous houses and property, 1939-1944.
A-51. Kansas City property, 1934-1949. 3 folders.
LocationBox
152.I.9.3B32A-52. Sugar building, 1940-1952.
St. Francis Hotel:
A-53. 1940-1954. 2 folders.
A-53. Crowe (Albert J. & Son), 1944-1949.
A-54. Market Court, 1941-1952.
A-55. Chicken Row, 1940-1968. 2 folders.
A-57. Anthony apartments, 1940-1945.
A-63. Bako Garage Service (Formerly Iron State Realty Company), 1936-1943.
A-73. 4317-21 Excelsior Blvd. (Archie Walker Jr. Imported Motors), 1951-1968. 2 folders.
Hoover Street:
A-74. 1966-1972. 3 folders.
A-74. (Mid-City Property), 1963-1972.
A-74. Proposed Sears deal, 1968.
A-75. Computer building, 1967-1974.
A-77. Boone County, Missouri Farm, 1972-1974. 2 folders.
A-78. Monroe County, Missouri Farm, 1972-1973.
Walker building:
A-79.1. Tenants, 1972-1974.
A-79.2. Operations, 1974.
A-80. Penwalk lot, 1974.
Aetna Lithograph Building, 1965.
Minneapolis, Northfield and Southern Railway County Freight Depot, 1945-1948.
LocationBox
152.I.9.4F33Twin Cities: Mortgages and contracts for deed, circa 1911-circa 1928.
Especially residential property.
Minneapolis: Deeds, contracts for deed, foreclosure sale records, power of attorney, 1909-1921.
Especially residential property.
St. Louis Park: Sale contracts, deeds, contracts for deed, satisfactions of mortgage, miscellaneous papers, 1902-1932.
Mostly Ed Nygaard contract; Minneapolis Land & Investment Company, Pacific Investment Company.
Subject Files, Miscellaneous:
Subject Files, Miscellaneous include information on a variety of miscellaneous Barlow-related subjects; they were assembled from materials not associated with the other, more structured files. They include a "Report of Investigations and Audits for Barlow Realty Company" (1935-1938), prepared by Russell H. Bacon; deeds and other papers related to Hoag's Addition to Minneapolis; capital stock returns for various Walker-owned companies; and miscellaneous financial statements and reports. There is a photo album showing the construction of the Butler Bros. warehouse building (Butler Square) in downtown Minneapolis (1906-1907), and photographs of the Produce Exchange and Shubert Theatre buildings. There is also information about the 1972 Barlow/Walker-Pence/Penwalk merger; the Northwest Warehousing Company; and directors and stockholders. Filing indexes for the Barlow files and those of its constituent companies, as well as for the files of some of the other Walker corporations, family partnerships, and family members, are found here as well.
LocationBox
152.I.9.5B34Abercrombie, North Dakota property, 1908-1923.
Authorized signatures for checks, undated and 1931-1936.
Various Walker companies.
Bacon: Report of investigations and audits for Barlow Realty Company, 1935-1938. 2 folders.
Barlow/Walker-Pence/Penwalk merger, 1972.
Building income and expense report: Barlow Realty Company and Walker Building, 1938.
Butler Bros. building: Construction photographs, 1906-1907.
Capital stock returns (various companies), 1935-1941.
Corporate franchise taxes: Missouri, 1937-1940.
Directors, 1972-1974.
Filing indexes, circa 1937?
Including Barlow, Walker-Pence, Minneapolis Central City Market Company, Penwalk Pacific, Susan R. Walker, Walker Bros., Four Walkers et al. miscellaneous companies.
Financial statements and reports (miscellaneous), 1932-1948, 1964-1974.
Gorham Building, 1955-1956.
Hennepin County property and certificates of sale, 1875-1895. 2 folders.
LocationBox
143.D.5.2F275Income tax returns, 1980-1985. 6 folders.
LocationBox
152.I.9.5B34Jewelers Exchange building:
Minnesota School of Business, 1934-1935.
Photo, undated.
Minneapolis:
Deeds, etc. (especially Hoag's Addition), 1869-1914. 3 folders.
Erastus Byer's addition: Map, undated.
Losses and insurance claims (miscellaneous), 1967-1970.
Miscellaneous properties, undated and 1912-1936.
Traffic count taken at Lake and Hennepin, 1934.
Wilson, Bell & Wagner's addition, undated.
Minneapolis buildings: Elevators and electric motors, 1896.
Northwest Warehousing Company:
Corporate income taxes, 1934-1939.
Financial statements (miscellaneous), 1924-1929.
See also Red River Lumber Company: General Correspondence, 1929.
Produce exchange: photo, undated.
Rubel building (miscellaneous), 1918, 1941.
St. Louis Park (miscellaneous), undated and 1928.
St. Paul: Nixon mortgage, 1919-1924.
Shubert Theatre: photo, undated.
State Theatre: Clippings, 1986.
Stockholders:
1970-1974.
List (various companies), undated.
Taxes, 1936-1943, 1964-1973.
27th and Lake (?): Photograph, undated.
Walker Building, State Theater, 1958-1977. 2 folders.
[0.25 cubic feet empty, lette size]
LocationBox
152.I.9.6F35Related and Subsidiary Companies:
Pacific Investment Company:
Pacific Investment Company records consist of subject files (both numbered and unnumbered), a secretary's record book (1917-1959), several financial and accounting volumes, and a volume listing lots in a rearrangement of St. Louis Park. The subject files contain information about several Minneapolis buildings apparently owned by Pacific, including the Hulet Block, the Smith-Zimmer Warehouse, and the Naas Building; about St. Louis Park and other property; and about corporate income taxes. There is also a minute book and miscellaneous material relating to Pacific subsidiary Mary Place Realty Company.
H-1. Hulet Block, 1940-1944.
H-2. 719 Hennepin Avenue, 1940-1951.
H-3. Smith-Zimmer Warehouse, 1939-1940.
H-7. Naas building, 1940-1944.
H-7. Bearman Fruit Company: Bankruptcy, 1917-1937.
H-8. Lowry Hill, 1940-1945.
H-9. Minneapolis, Northfield & Southern Railway Freight Station, 1941-1945.
St. Louis Park:
H-10. General, 1940-1948.
H-10. Sales-lots, 1940-1945.
H-12. Robbins estate property, 1940-1944.
St. Louis Park: Lilac Way Terrace:
H-14. Abstracts of title, 1939.
H-14. Correspondence and miscellaneous papers, 1940-1945.
H-15. Park View addition, 1940-1948. 2 folders.
H-43. James Whitney sales, 1939-1942.
Brill, Josiah E., 1950.
Corporate income taxes, 1917-1953. 4 folders.
Directors, 1937-1941, 1946.
Financial statements (miscellaneous), undated and 1922, 1940-1948.
General, 1931, 1940-1952.
Investments, 1933, 1940-1947.
Mary Place Realty Company:
The firm was a Pacific subsidiary.
Correspondence and miscellaneous papers, 1916-1920, 1939.
Minute book, 1916-1938.
Stock certificate book pages, 1938.
Minnesota unemployment reports, 1939-1945.
Properties (miscellaneous), 1941-1945.
Social Security, 1940-1945.
Secretary's book, March 5, 1917-November 8, 1950.
Journal pages, July 3, 1923-December 31, 1928.
LocationBox
142.C.15.5[unboxed]Journal and check record, January 2, 1934-December 31, 1941.
LocationBox
144.D.13.1B38Cash book, January 6, 1942-September 18, 1951.
LocationBox
152.I.7.7B36General ledgers:
1917-1931.
1932-1950. 3 folders.
Building expense account and miscellany, 1913-1917.
LocationBox
144.D.13.1B38Land records: [List of lots in rearrangement of St. Louis Park, 1917-1931.]
Includes value and tax.
LocationBox
152.I.9.7B36Penwalk Investment Company.
Penwalk Investment Company records include subject files (both numbered and unnumbered), a minute book (1920-1972), and several ledgers and journals. The subject files contain information about several Minneapolis properties apparently owned by Penwalk, including the Penwalk Building, 1527 West Broadway, 195 Glenwood Avenue, 604 Summit Avenue, and the Heinrich Building. There are financial statements and annual reports; information about directors and stockholders meetings; and several folders of corporate income tax material.
Penwalk Building:
P-1. General, 1940-1952.
P-1. Mortgage, 1940-1945.
P-1. Operation, 1940-1948.
P-1. Tenancy, 1940-1952.
P-1. Penwalk building, 1953-1959.
P-1. Penwalk parking lot, 1960-1972.
P-2. 1527 West Broadway, 1940-1971.
P-3. 195 Glenwood Avenue, 1954-1960.
P-6. 604 Summit Avenue property, 1945-1946.
P-12, 13, 14. Lake Lillian, Corvuso, and Cedar Mills, 1940-1948.
P-18. Medicine Lake property, 1935-1947.
P-22. Heinrich building, 1961-1972. 2 folders.
LocationBox
152.I.9.8F37P-G-F-1. Financial statements and annual reports, 1948-1971.
Financial statements (miscellaneous), 1946-1948.
P-G-G-1. General:
1940-1964.
1972.
P-G-M-1. Meetings: Directors and stockholders, 1961-1972.
Bylaws, undated circa 1920?
Corporate income taxes, 1921-1949, 1971. 3 folders.
Financial miscellany, 1920-1921, circa 1937.
Minnesota Unemployment reports, 1940-1945.
Social Security, 1940-1944.
Stock certificates, 1920.
Minute book, 1920-1972.
General journals:
June 22, 1920-January 30, 1923.
February 1, 1923-December 31, 1935.
January 2, 1936-December 31, 1943.
Cash receipts, 1920-1935.
LocationBox
144.D.13.1B38Cash journal, December 31, 1968-July 31, 1972.
General ledgers:
1920-1944.
LocationBox
143.D.5.2F2751920-1956. (bulk 1944-1957).
LocationBox
152.I.9.8F371957-1972.
LocationBox
143.D.5.2F275Rent/release ledger, 1932-1935.
LocationBox
152.I.9.9B39Industrial Investment Company [Walker-Pence Predecessor].
Industrial Investment Company/Walker-Pence Company records include materials pertaining to both organizations, as well as to the subsidiary State Theatre Heating Company. The records include subject files (both numbered and unnumbered), corporate record books (1917-1972), several financial and accounting volumes, and substantive records documenting the operations of several key properties managed by the company, particularly the Anthony Apartment Hotel, the Buckingham and Commodore hotels, and the Walker Building; one volume relates to the management of the Walker-Pence Building.
The subject files include articles of incorporation and bylaws of the Industrial Investment Company; information about the construction of the Homestead [Walker?] and State Theatre buildings; Minnesota Realty Company stock certificates; a small file concerning the Eighth Street Development Company; and miscellaneous financial statements and reports. There is information about the corporate name change from Industrial Investment to Walker-Pence Company; proposed building projects; the Hennepin Avenue Committee; directors and stockholders meetings; and corporate income taxes. Files relating to the State Theatre Heating Company include a chronologically ordered "General File" of correspondence and miscellaneous papers (1935-1936, 1945-1971), corporate record books (1921-1972), a stock certificate book, and a cash book.
Articles of incorporation, 1917.
Bylaws, circa 1917?
Corporate name change, 1928.
Directors, 1920.
Homestead [Walker?] building: Construction file, 1920.
State Theatre construction, 1920-1921. 4 folders.
Stockholders, 1920.
LocationBox
144.D.13.2F41Minute book, 1917-1920.
LocationBox
152.I.9.9B39Journal, 1920-1921.
Walker-Pence Company
LocationBox
152.I.9.10F40Walker building:
E-1-1.1 Tenants, 1946-1972.
E-1.1.2. Bowman's Club 21, Inc., 1958-1960.
E-1-2. Operation:
1942-1949.
1957-1958.
1960-1972.
E-1-1.3. Hotel Project:
1957-1959. 3 folders.
LocationBox
152.I.9.11F421957-1959. 2 folders.
1960-1961.
E-1-1.3. Proposed building projects, 1963-1968.
E-1-1.4. Walker Building mortgage, 1940-1955.
E-1-18. Kennedy Street property, 1968-1972.
E-G. General, 1946-1963.
E-G-G. Green Mountain Furniture, Inc., 1972.
E-G-H-1. Hennepin Avenue Committee, 1967-1968.
E-G-I-1. Information returns, 1972.
E-G-I-2. Insurance, 1965-1971.
E-G-M-1. Meetings: Directors and stockholders, 1961-1972.
E-G-N-1. Northwestern National Bank, 1957-1965.
Anthony Apartment Hotel:
1930-1933.
LocationBox
142.C.15.6[unboxed]Journal and check record, March 1, 1930-December 31, 1933.
LocationBox
142.C.15.7[unboxed]Accounts receivable control, 1930-1933.
LocationBox
152.I.9.11B42Brill, Josiah E., 1950-1954.
Buckingham hotel:
1922-1926.
LocationBox
144.D.13.6F70Front-Office--Cash sheets, December 31, 1927.
LocationBox
144.D.13.2F41General journals:
March 1921-December 1923.
January 1924-December 1925.
LocationBox
142.C.15.8[unboxed]Journal and check record:
Including cafe disbursements.
January 1926-January 1928.
LocationBox
142.C.16.1[unboxed]January 1928-December 1930.
LocationBox
142.C.16.2[unboxed]January 1931-December 1932.
LocationBox
142.C.16.3[unboxed]January 1933-December 1934.
LocationBox
142.C.16.4[unboxed]January 1935-December 1936.
LocationBox
152.I.9.11B42General ledger, 1921-1936:
A-G.
H-Z.
Accounts receivable control:
LocationBox
142.C.16.5[unboxed]1929-1933.
LocationBox
142.c.16.6[unboxed]January 1, 1934-April 16, 1935.
Buckingham and Commodore Hotels:
Photo, 1920.
LocationBox
152.I.9.11B42Publicity brochures, circa 1921?
Statement of monies invested, 1924.
LocationBox
152.I.9.11B42Commodore Hotel:
Audit report, 1939.
Budget reports, 1942-1943.
Correspondence, 1946-1951.
Operations report, 1943.
Payroll, 1922.
LocationBox
144.D.14.4F36Photo, circa 1920?
LocationBox
144.D.13.2F41Journal pages (miscellaneous), 1943.
General ledger pages (miscellaneous), 1943.
Ledger pages (miscellaneous), 1943.
LocationBox
152.I.9.11B42Trial balance: Statements, 1922.
Dining room accounts, March 1-May 12, 1943.
Corporate income taxes, 1933-1971. 7 folders.
Directors, 1940-1941.
F-2. Eighth Street Development Company, 1935.
(E-G-F-1). Financial statements and reports (miscellaneous):
1922-1925.
LocationBox
152.I.9.12F441926-1971.
Hurley Piano Co. contracts and notes, 1931-1932.
Maintenance, 1953-1954.
Mary Place lease, 1947.
Metropolitan Millinery Company account, 1938.
Minnesota Realty Company stock certificates, 1927-1928.
Park Investment lease, 1946-1949.
Riley, Boone: Correspondence, 1922.
Stockholders, 1929.
LocationBox
144.D.13.2F41Walker-Pence Building: Rent received volume, January 2-November 27, 1935.
Included also other rents and miscellaneous monies received by Walker-Pence.
LocationBox
152.I.9.12F44Corporate record books:
1917-1951. 2 folders.
Industrial Investment Company / Walker-Pence.
1950-1972.
Stock certificate book pages, 1950-1972.
LocationBox
144.D.13.2F41Journal and check records:
1921.
Industrial Investment / Walker-Pence.
1922.
1923-1930.
LocationBox
144.D.13.3B431931-1941.
Journal:
1942-1956.
1969-1972.
LocationBox
152.I.9.12F44Cash book, November 1918-December 1923.
Industrial Investment / Walker-Pence.
General ledgers:
1918-1942. 3 folders.
LocationBox
143.D.5.2F2751920-1956. (bulk 1942-1956).
1957-1972.
LocationBox
142.C.16.7[unboxed]Monthly statements, April-June 1922.
Walker-Pence and Buckingham Hotel.
LocationBox
152.I.9.13B45State Theatre Heating Company [Walker-Pence Subsidiary]:
See also Archie Walker Papers.
[General File]:
1935-1936.
1945-1971.
Corporate record books:
Volume 1. 1921-1950.
Volume 2. 1951-1965.
Volume 3. 1966-1972.
Stock certificate book, 1921-1968.
Cash book, 1922-1935.
Real Estate Documents [Vault Files.]
Real Estate Documents [Vault File] consists of a large group of files that primarily contain legal documents and related correspondence and papers pertaining to individual Walker-owned buildings and properties, particularly in the Twin Cities area. The files are organized alpha-numerically in a system paralleling those mentioned above; the "vault files," however, were maintained in the Barlow offices separately from any of the other files. Tentative designations for the successive alphabetical groups of Real Estate Documents have been added to the box list (e.g., H-files pertain to the Pacific Investment Company).
The files typically include such documents as quit-claim, warranty, and mortgage deeds; mortgage bonds, notes, assignments, and releases; abstracts of title; plat maps; leases and assignments of lease; and some related correspondence. There are contracts for deed, bills of sale, earnest money contracts, mortgage loan applications, and all manner of agreements. There is some information about title investigations, property litigation, and related subjects. Correspondents include Barlow and Red River Lumber Company officials; attorneys Josiah E. Brill (Minneapolis) and Dana C. Smith (Pasadena, California); Thorpe Bros. (Minneapolis financial services company); and tenants, realtors, property management companies, and lenders and other mortgage and lien holders.
The Real Estate Documents files appear to relate to properties owned by Barlow, the Red River Lumber Company, the Walker-Pence Company, the Minneapolis Central City Market Company, the Pacific Investment Company, Susan and Gilbert Walker, Walker Brothers, the Four Walkers, Archie and Bertha Walker, the Penwalk Investment Company, T. B. and Harriet G. Walker, the Waland Lumber Company, and Clinton, Willis, and Fletcher Walker.
In addition to Minneapolis and St. Paul properties, there are files on Red River Lumber Company bonds, the Westwood National Bank, and the sale of Red River Lumber Company assets to the Fruit Growers Supply Company. A large amount of material relates to St. Louis Park. Some other files concern the Minneapolis Land & Investment Company, Mary Place Realty Company, the Superior Golf Course and the Superior Land Company, the Walker-Burton Company, and the Federal Lumber Company
LocationBox
152.I.9.14F46[Barlow Realty Company?]:
A-1.1. Decker-Morris property, 1933-1951.
A-1.2. Decker-Morris, 1933-1955.
Commission Row:
A-2.1. 1856-1937.
A-2.2. 1895-1948.
Produce Exchange:
A-3. 1894-1944. 2 folders.
A-3. Mortgage and loan papers, 1893-1943.
Gorham Building:
A-4.1. 1883-1944. 2 folders.
A-4.2. 1888-1963.
W. P. Warehouse:
A-5.1. 1905-1942.
A-5.2. 1896-1948. 2 folders.
A-5.3. Bond issue, 1919-1937.
A-5.4. 1896-1936.
Shubert Theatre:
A-7.1. 1929-1941.
A-7.2. 1935-1946.
LocationBox
152.I.10.1B4710th and Hennepin (Bigelow Property):
Abstracts of title:
A-8.1. Order 77400, 1900.
A-8.1. Order 77401, 1887-1919.
A-8.1. Order 77402, 1909.
A-8.2. 1909-1940.
A-8.3. 1937-1943.
A-9. McDonnell property, 1936-1946.
A-9.1. 45-47 So. 8th Street: Sale to Maxwell, 1936-1948.
A-9.3. 41 So. 8th Street: Traficante sale, 1937-1946.
A-10.1. 12th and Nicollet, 1909-1945.
A-11.1. Holden garage, 1914-1948.
A-12. East Hennepin, 1922-1948.
Lyman Building:
A-13.1. 1892-1941. 2 folders.
A-13.2. 1943-1944.
Federal Bakery Building:
A-14. 1913-1941.
A-14.2. Mulder sale, 1944-1949.
A-15. Lake and Hennepin, 1900-1938.
A-16. Rubel Building, 1899-1945.
Clinic (A-17); Lyndale Station (A-18); Dell Garage (A-19), 1901-1945.
A-20. 27th and Lake, 1920-1942.
Pioneer Lumber Property, 1925-1937.
A-22. Warren Grocery Building, 1932-1939.
Franklin Garage:
A-23. Sale papers, 1943-1946.
A-23.2. 1919-1944.
A-24. Linsmayer Building, 1921-1950.
A-25. Jones Nyquist, 1901-1946.
A-26.1. Robinson Garage, 1920-1944. 2 folders.
LocationBox
152.I.10.2F48A-27. Freeman lots, 1936-1947. 2 folders.
A-28. 3103 University S. E., 1924-1941.
A-29.1. Foote Lumber Property, 1929-1939.
A-29.2. Foote Lumber Yard, 1906-1946. 2 folders.
A-30. Tozer Lumber Yard, 1924-1937. 2 folders.
A-31. Gillespies 3rd addition, 1924-1937.
A-32. 2014 Russell Avenue No., 1926-1941.
A-33. 3842 Dupont Avenue No. (Goucher Property), 1925-1941.
A-34. 734 East 41st Street, 1917-1937.
Butler Building:
A-35.1. 1894-1959. 2 folders.
A-35.2. 1896-1964. 3 folders.
A-35.3. Mortgage (January 5, 1926), 1926-1947.
A-36. 3900 Clinton Ave. (Kaech Property), 1922-1939.
A-37. Stewart's addition: Morrison's and Lovejoy's, 1923-1937.
A-38. Reeve Park addition, 1909-1932.
A-39.2. 3450 Hiawatha Avenue, 1916-1941.
A-40. Hart property, Fort Avenue addition, 1929-1936.
A-41. Clow's rearrangement, 1910-1932.
Edith Robbins Daniel:
A-42.1. 1929-1937.
A-42.2. 1925-1937.
A-43. Valley View addition (Robbinsdale), 1929-1937.
A-44. 3940 Lake Curve (Robbinsdale), 1928-1937.
A-45. 3914 West Broadway; Vaughn contract; Keller sale, 1931-1941.
A-46. Browndale Park, 1929-1935.
A-47. 1217 Van Buren Street; Kohl property, 1926-1936.
A-48. Hart Lumber property; Concord Street, 1925-1939.
LocationBox
152.I.10.3B49Minnetonka property:
A-49.1. 1900-1940.
A-49.2. 1907-1934.
A-49.3. 1947-1957.
A-50. Superior, Wisconsin property, 1933-1939.
Kansas City property:
A-51.1. 1921-1944. 2 folders.
A-51.2. 1921-1931.
A-51.3. 1927-1933.
A-51.3. J. A. Bechtol, 1921-1941. 2 folders.
A-51.4. 1924-1946.
A-52. Sugar Building, 1817-1944.
A-56. Elmer Rawson (Grand Rapids, Minn.), 1925-1935.
A-56. John McMahon (Grand Rapids, Minn.), 1925-1941.
A-57. Anthony Apartments, 1926-1940. 2 folders.
A-58. Holcomb's addition lots 5 and 6, 1927-1936.
A-58. Fowler-Hradecky sale, 1921-1934.
A-58. Lydia Mapes sale, Lake-Hennepin, 1932-1934.
A-59.1. Crandall, Reuben C., 1915-1922.
A-59.2. Eichelze, Phillip G., 1924-1936.
Midway Development Company:
A-59.4. Laurel and Western Apartments, 1929-1937.
A-59.5. Tazewell Apartments, 1924-1937.
A-59.6. Scott (Wm. Wright) Contr., 1926-1934.
A-59.8. Nelson (Nels T.) contract, 1935.
A-63. Bako Garage Mtg., 1936-1944.
A-67. Penney Building (2722 E. Lake Street), 1929-1934.
A-68. Nagell Building; Lydia E. Mapes, 1930-1934.
A-69. Rolette, N.D. Farm, 1912-1940. 3 folders.
A-70. Nokomis Knoll, 1925-1935.
A-73. 4317-21 Excelsior Blvd., 1950-1968.
A-74. Hoover Street property, 1965-1972.
LocationBox
152.I.10.4F50B-3. Plymouth Clothing agreement, 1934.
B-4. Fruit and Produce Club (bill of sale), 1933.
B-5. Calhoun Sec. School (Chattel mortgage, bill of sale), 1930-1935.
B-7. Abdallah, A. (Ch. Mtg.), 1926-1935.
B-8. Henry Adams, 1935.
B-9. Central Properties, 1935.
B-10. Money and credits for tax papers, 1936.
B-11. Melone-Foote Lumber agreement, 1936-1939.
B-12. Koch, John, bill of sale, 1936.
B-13. Postage meter contract, 1937.
B-14. Tom Sang Lung Tom Chow conditional sales contract, 1937.
Bill of sale of Barlow.
B-16. Heberlein rent settlement, 1936-1942.
B-19. Morris Fruit Company crash settlement agreement, 1939.
B-20. Barlow loan by notes to Northwestern National Bank and 1st National Bank, 1940.
B-23. Sam Gottlieb (bill of sale), 1941.
B-24. Reiss Coal contract, 1941-1944.
B-25. Electric Short Line Terminal Company, 1944.
Stock Option.
B-30. Western Mining Company sale, 1950-1954.
B-35. Heberlein rent settlement, 1955.
B-36. Blodgett meeting, 1953-1965.
[Red River Lumber Company?].
C-1. Peter Schlampp sale, 1921-1925.
C-2. Joseph Durand sale, 1927-1944.
C-3. Kansas City-Waldo Park, 1927-1932.
Deed to Preston Merrill.
C-4. Tozer property at Beltrami Birchmont Park, 1931.
C-5. American Wrecking Company, 1917.
25th and Washington Avenue North.
C-6. Lowenthal sale, 1915-1916.
Dean's addition, B1.3, Lots 8, 9 , 10, 11.
C-7. Leuthold sale, 1921-1928.
1429 Grand Avenue, St. Paul.
C-8. Ernest V. Rosengren, 1910-1921.
Bohers 4th addition, block 36, lot 11.
C-9. Pi Kappa Alpha property (sale), 1917-1929.
C-10. Gustaf A. Nelson (sale), 1923.
Deans's addition, block 4, lot 4.
C-11. Lagerlof, O. (sale), 1915-1928.
2812 42nd Avenue So., Dorman's 1st addition.
C-12. John H. Burns (sale), 1910-1911.
Boulevard addition, St. Paul.
C-13. Barnes, Gertrude (sale), 1899-1936.
Groveland addition, block 52, lot 5.
C-14. Roberta Y. Hill (sale), Berkeley, California, 1924.
C-15. Bedford Avenue trade, 1920-1923.
Lawrence Kennedy deal:
C-16.1. 1900-1913.
C-16.2. 1910-1918.
C-17. Hans Lamprecht (sale), 1924-1933.
4055 25th Avenue So., Blaisdell's addition.
C-18. Forster House at Akeley, Minn.
[empty file].
C-19. Independent Oil Company, Regents addition, block 28, 1930.
C-20. Iron State Realty Company, 1916-1931.
C-21. Hopwood, Frank (Mtg.), 1908.
Summit Park, block 5, lot 7.
C-22. Herman McGuire (Mtg.), 1926-1927.
Highland Park addition.
C-23. Nielson, Christian (Mtg.), 1914-1929.
Cass County.
C-24. Cook Flats (Mtg.), 1915-1919.
Sunnyside addition, block 4, lots 2 and 3.
C-25. McClinktock, Wm. (Mtg.), 1912-1914.
Hoag and Bell's, block 223, lot 2.
C-26. Gorham, Louis R. (Mtg.), 1914.
Hill and Latham's addition.
C-27. Giguere, Peter C. (Mtg.), 1915-1931.
C-28. Wessmer, Henry (Mtg.), 1936.
Browndale, B. O. and Evelyn Nary.
C-29. Johnson, Jonas O. (Mtg.), 1925.
C-30. Somerville, E. L. (option), 1924.
C-31. Weiskopf, Dana, 188-1896.
C-32. Itasca County Lands, 1930-1931.
Q. C. from heirs of T. B. Walker.
Opsahl, J. J.: Account:
C-33. 1932-1937.
C-33.1. 1916-1936.
LocationBox
152.I.10.5B51Pickering land sale:
C-34.1. 1928-1935.
C-34.2. 1927-1934.
C-36. Patterson, Florence, A., 1910-1934.
C-37. Trust deed, 1926-1979.
T. B. Walker to Red River.
C-38. Ingvolstad Lumber Company deal, 1921-1923.
C-39. Bruce, Selma C. (Mtg.), 1921-1927.
C-40. Miscellaneous deeds: Red River, 1929-1954.
C-40. Red River: Miscellaneous contracts, 1915-1933.
C-41. Minnesota, State of: Paul Bunyan land sale, 1934-1938.
C-42. Northern Minnesota lands, 1935-1937.
C-43. Dean mortgage and foreclosure, 1916-1935.
C-44.1. Lassen Lumber Company, 1936.
C-44.2. Slauson lot sale, Los Angeles, 1941.
Articles of incorporation, Red River Lumber, Minn.-Illinois:
D-1.1. 1893-1929.
D-1.2. 1909-1913.
D-2. Copyright "Paul Bunyan" trade mark, 1905-1941.
D-4. Winton Lumber sales agreement, 1934.
D-5. Hennepin Holding Company, 1916-1946.
H. J. Burton, Alice Burton.
D-6. Hennepin Lumber Company agreement, 1903-1930.
D-7. Akeley side track cancellation, 1928.
D-8. Minneapolis. and Central Minn. R. R. trust deed, 1913.
D-9.1. Frissell Degormo deal, 1927-1936.
D-10. Bennett C. W., life insurance, 1930-1934.
D-11. Market stock purchase, 1914.
D-12. Power of attorney to Willis J. Walker, 1927.
LocationBox
152.I.10.6F52Bond issue:
D-13.1. (November 1, 1922), 1922-1945.
D-13.2. (October 29, 1925): Trust indenture, 1925.
D-13.3. (November 1, 1927): Trust indenture, 1927-1938.
D-13.4. Re: Bond issue (February 1, 1929), 1929-1930.
D-13.6. Crocker bank note (June 29, 1933), 1933.
$75,000.00.
D-13.7. Extension of time on payment of bonds, 1933.
September 11, 1933.
D-13.8. Sup. indenture (3/27/34) extension on bonds, 1934.
D-13.9. Bond issue (1938), 1938.
D-14. R. F. C. proposal, 1933.
D-15. Bills of sale Red River Lumber, 1913-1925.
D-16. Ables and Hiller, 1932.
D-17. Whalen, Elmer N., 1932.
Sale Buick.
D-19. Great Western Power Company, 1913-1925.
D-21. Pacific Gas & Electric Power project, 1920.
D-22. Southern Pacific RR agreement, 1912-1927.
D-23. Sierra Lumber lands, 1921.
D-24. John E. Andrus Central Union Trust Company agreement, 1903-1925.
D-25. Schroeder Lumber Company, 1923-1933.
D-26. Westwood National Bank agreement, 1934-1937.
D-27. Timberland, brief on, 1915.
D-28. Scammon, E. G.: Reports, 1918-1932.
D-29. New Mexico Lumber Company agreement with RRL, 1938.
D-30. Mary Place lease cancellation, 1928-1938.
D-31. Bond incineration, 1939-1941.
D-32. Red River agreement, 1940-1945.
D-33. Western Pine Assn. consent decree, 1941.
Red River stock option agreement:
D-34.1. 1942-1948.
D-34.2. 1941-1943.
D-35. Foote Lumber stock sale, 1941.
D-36. Alma B. Walker, 1943.
D-37. Agency No. 4 agreement, 1944-1948.
LocationBox
152.I.10.7B53D-38. Fruit Growers sale, 1944-1945.
D-39. Burney timber sale, 1945.
D-42. Finney Logging Inc., 1946.
D-44. Paul Bunyan Lumber Company, 1945.
[Walker-Pence Company]:
Commodore Hotel:
E-3.2. 1925-1951.
E-3.3. 1921-1938.
E-3.4. 1939-1951.
E-3.5. Commodore-Hotel Corp. contract, 1919-1943. 2 folders.
Buckingham Hotel:
E-4.1. 1922-1931.
E-4.2. 1921-1929.
E-5. Buckingham lot, 1930-1935.
McDonnell Lease:
E-6.1. 1930-1937.
E-6.2. 1919-1935.
Mary Place lease:
E-7.1. 1920-1938.
E-7.2. 1920-1935.
E-7.3. Mary Place lease duplicate, 1916.
LocationBox
152.I.10.8F54Park Investment lease:
E-8.1. 1916-1960
E-8.2. 1916-1950.
E.9. Brown lease, 1920-1943.
E.10. Ninth St. Associates lease, 1919-1943.
Minneapolis Theatre Company:
E-11. Famous Players Lasky Corp., 1926-1933.
E-12.1. Walker-Pence Deals, 1926-1935.
E-12.2. 1935-1940.
E-13. Yeates, E. W. S.: Option contract with Walker-Pence, 1926-1928.
E-14. Commercial development option sublease, 1926.
E-15. E. O. Haynes property, 1919-1940.
E-16. Elwell, Watson, R.: Dakota County property, 1925-1937.
E-18. Kennedy St. property, 1965-1972.
F-2. Eighth Street Development Co., 1926-1928.
F-3. Releases to Walker Pence, 1922-1933.
F-4. Pence, Harry E.: Estate, 1928-1934.
F-4.2. Harry Pence estate, 1934-1941.
F-5. Minneapolis, Northfield & Southern RR guarantee, 1922.
F-6. Tapper Bros. note at Wallace-Ch. mtg., 1935-1936.
F-7. Clara Friedman agreement, 1936.
F-8. Reincorporation of Walker-Pence Co.: Brill's letter, 1950.
[Minneapolis Central City Market Company]:
G-1. 604-06 3rd Avenue N., Minneapolis Central City Market Company, 1918.
Minneapolis Central City Market:
G-2.1. Abstracts, 1876-1936.
G-2.2. 1891-1936.
G-2.3. Correspondence, 1881-1937.
LocationBox
152.I.10.9B55Market C. Scale House:
G-5. 3rd Avenue N. ground lease, 1915-1929.
G-6. 10th and Holden ground lease, 1937.
G-7. Western Union Co., wires in market block, 1912.
G-8. N. W. telephones lines under market block, 1911.
G-9. Probate papers, 1893.
G-10. Prondzinski, E. J. regarding proposed new market, 1934.
G-11. Haberline, Joseph A.: St. Francis Hotel, 1933-1942.
G-12. Schultz, John F.: Bill of sale and release, 1932.
Minneapolis Central City Market:
G-13. Articles of incorporation, 1893-1937.
G-14. Minutes of meetings, 1874-1897.
G-15. Contract with city to build market (5/23/02), 1891-1892.
G-16. City of Minneapolis market ordinances, 1891-1896.
G-18. Old market vouchers, 1891-1904.
[Pacific Investment Company]:
H-1. Hulet block, 1902-1942.
H-2. 719 Hennepin Avenue, 1914-1953.
H-3.2. S and Z building, 1877-1939.
H-4. Riverside and 23rd Ave. S., 1886-1906.
H-5. Baker's fourth addition, block 17, lot 9, 1941-1956.
H-6. Palmer's addition, block 17, lot 9, 1895-1953.
H-7. Naas building, 1895-1897.
H-8. Lowry Hill homestead, 1915-1946.
H-9. Freight depot lots, 1896-1948.
H-10. General, 1945.
St. Louis Park:
H-10.2. 1916-1945.
H-10.3. 1915-1948.
H-10.4. 1934.
H-10.5. 1922-1945.
H-10.6. C. E. and Mabel A. Christy, 1938.
H-10.7. 1941-1944.
H-10.8. 1940-1947.
H-10.9. 1888-1935.
H-10.11. Pacific Investment Co., 1946.
H-10.12. 1919.
H-10.14. 1941-1946.
H-10.16. Mikaloff, 1943.
LocationBox
152.I.10.10F56H-10.21. Hazen Carleton and Curran V. Nielsen, 1950.
H-10.22. C. E. Christy, 1934.
H-10.23. Minneapolis. & St. Louis Railway, 1946-1947.
H-10.26. 1941.
H-10.27. Pacific Investment Co., 1952.
H-10.28. 1939-1950.
H-10.31. 1923-1927.
H-10.32. 1949.
H-10.33. Ind. School Dist., 1917.
H-10.34. 1940-1948.
H-10.36. 1896-1948.
H-10.36. Clarence and Ethelyn Bros., 1948.
H-10.37. 1940-1945.
H-10.39. Pockrandt Lumber Co., 1934.
H-10.40. Andrews, 1912.
H-10.41. Harris Bros. Plumbing, 1944.
H-10.42. 1918-1946.
H-10.43. 1939-1947.
H-10.44. C. J. and L. L. Brown, 1948.
H-10.48. Union Congregational Church, 1940.
H-10.50. Sykes, Dreyer, Hoppe, 1910-1946.
H-10.51 Monitor Drill, Moline Plow Co., Angus Grant, 1899-1946.
H-10.53. Union Realty Co., 1915.
H-10.55. Gerald S. Holt, 1953.
H-10.57. Wm. LeRoy Bradley, S. S. and Alice Davis, 1900-1942.
H-10.58. Wm. and Lillian Hoops, 1950.
H-10.60. Wm. James Moulton, 1935.
H-10.64. Charles Proctor, 1945.
H-10.66. T. H. and M. L. Williams, 1946.
H-10.67. 1925.
H-10.70. 1926-1940.
H-10.71. Jas. T. Wood, 1942.
H-10.74. 1926-1944.
H-10.78. Hazen and Ada Carleton, 1949.
H-10.79. McArthur, Wittman, Pastorek, 1945.
H-10.139. Dr. Harvey Samuels, 1919.
H-10.141. 1890-1948.
Including Olson, Sadesky, Hofstrand, Nordquist, Johnson, Ryan, Hammerlund, Woelm.
H-10.142. 1933-1964.
H-10.143. Preston, 1946.
H-10.143. 1892-1953.
H-10.144. Clarence and Ethelyn Bros., 1948.
H-10.144. 1910-1944.
H-10.155. James T. Wood, 1940-1942.
H-10.156. 1923-1942.
H-10.157. James T. Wood, 1941-1942.
H-10.158. 1934-1964.
H-10.160. C.H. Jerder, 1952.
Prestolite Mfg. Co.:
H-10.162. 1913.
H-10.164. 1913-1929.
H-10.165. Bartlett, 1897-1898.
H-10.170. Lucille E. Shaffer, 1950.
H-10.174. Clarence K. Bros., 1948.
H-10.174. Lucille Preston, 1946.
H-10.174. Carlson Doyle, 1909-1953.
H-10.175. Meade-Preston, 1892-1947.
H-10.176. Reider, Preston, Comer, 1926-1947.
H-10.177. Ind. School District, 1939-1948.
H-10.178. Anderson Bros.-Johnson, 1902-1947.
H-10.179. Village of St. Louis Park, 1941-1945.
LocationBox
152.J.10.11B57H-10.183. Siguard Johnson, 1937-1938.
H-10.183. James T. Wood, 1940.
H-10.184. Nelson, Smerdon, Better Housing Corp., 1925-1934.
H-10.185. Wheeler Lumber Bridge & Supply Co., 1948.
H-10.186. Nelson, Minneapolis. General Electric Co., Gordon, 1904-1955.
H-10.187. Geimer, Butler, 1946-1948.
H-10.189. Christy, C. E., 1941.
H-10.193. Henry Mulder, 1948.
H-10.194. Manuel J. Johnson, et al., 1940-1948.
H-10.196. Sam Tremont, 1950-1953.
H-10.203. Peter C. Reilly, 1927.
H-10.205. Village of St. Louis Park, 1941.
H-10.207. Clarence K. Bros., Inc., 1950.
H-10.224. Larabee, Sheffield, Gregory, 1922-1927.
H-10.246. Minneapolis General Electric Co., 1920.
H-10.252. Dencker, Jesperson, V. of St. Louis Park, 1935-1936.
H-10.253. Godfrey Anderson, 1923.
Village of St. Louis Park:
H-10.266. 1941.
H-10.267. 1941.
H-10.273. 1941.
H-10.274. 1929.
H-10.284. 1945.
H-10.300. Johnson-Hama, 1939-1946.
H-10.301. Zeck-Johnson, 1944-1946.
H-10.302. Victor Johnson, 1902-1958.
H-10.303. Thompson-Thompson, 1936-1946.
H-10.304. Anderson-Larson, 1937-1950.
H-10.305. John C. Parker, 1938-1947.
H-10.308. James M. Kierce, 1939.
H-10.307. Schol-Mileski, 1936-1948.
H-10.309. Rasmussen-Severson, 1938-1948.
H-10.310. Grahm-Hansen, 1928-1948.
H-10.311. Ames-Falkum, 1925-1951.
H-10.312. Devore-Mason, 1926-1958.
H-10.313. Erlandson-Preston, 1928-1946.
H-10.314. Nygaard-Renner, 1892-1946.
H-10.315. Johnson-Thompson, 1928-1951.
H-10.315. Sands-Jasperson, 1922-1949.
H-10.317. Lewis-Walstad, 1915-1954.
H-10.318. Fox, Hubbard, Christianson, 1939-1950.
H-10.319. Mary Ehr, 1902-1950.
H-10.323. Martin, Berdan, D. C. Thayer, 1896-1941.
H-10.324. Mill City Co., Midway Millwork Co., Detere, 1952-1957.
H-10.337. James T. Wood, 1941-1942.
Miscellaneous deeds and leases:
1892-1919. 2 folders.
Ancient St. Louis Park deeds, 1887-1890.
1895-1931. 3 folders.
Hamilton-Quinn, 1890-1896.
1886-1921. 2 folders.
H-11. Osfar, 734 Quincy St. N. E., 1923-1956.
LocationBox
152.I.10.12F58H-12 Twin Lakes property, 1910-1944.
H-13. State Highway Dept. deeds, 1936; Slope permits, 1938.
H-14. Lilac Way Terrace, 1934-1944.
Park View addition:
H-15. (General), 1941-1945.
H-15. Copies of deeds, 1942-1950.
H-34. Chicago, Milwaukee R. R. and M. & St. L. Railroad, 1932-1934.
H-35. State Highway Dept., 1933-1934.
H-38.2. Nichols deals, St. Louis Park, 1924-1934.
Pacific Investment Co.:
H-40. 1898-1936.
H-40.2. Miscellaneous deeds, 1917-1931.
H-43. Whitney, James S.: Land sale contract, 1935.
[Pacific Investment Company?]
I-2. Minneapolis Land & Investment Company, 1917.
I-3. Street vacation, St. Louis Park, 1934.
I-4. Bond sale: Red River to Pacific Investment Company, 1933.
I-5. Court order, St. Louis Park, 1858.
I-7. Western Lumber Co., 1935-1936.
I-8. Minneapolis. Street Railway, 1892-1921.
I-9. Adelaide W. Robbins, 1937.
I-10. Tilden Lumber and Mill Co., 1936-1939.
I-11. Mary Place Realty Co. Corp. papers and stock, 1916-1943.
I-12. Pacific Investment Co., 1917-1945.
I-13. Interior Lumber Co. stock, 1932-1942.
I-14. Electric Short Line Term. Co. stock option, 1944.
I-15. Hansen, H. L., 1933.
[Susan R. Walker]
J-3.1. Brass building, 1909-1948.
J-4. Market Garage, 1905-1944.
J-6. 3910 Colfax Avenue N., 1921-1938.
J-7. 3751 Newton Avenue N., 1922-1938.
J-8. 3746 Newton Avenue N., 1925-1937.
J-9. 3968 W. Broadway, 1926-1957.
J-10. 3965 Van Buren Street N. E., 1913-1946.
J-11. Chapman, H. A. (contract), 1923-1927.
J-12. Devon Island Park, Lake Minnetonka, 1904.
J-13. Neville, Wilbur Home, 1915-1964.
J-13.2. Gustaf V. Carlson sale, 1914-1931.
J-14. Gilbert Walker miscellaneous deeds, etc., 1893-1952.
J-15. Larson, Julius (sale) 3747 Newton Avenue N., 1921-1939.
J-17. 85 Holden Street, 1901-1946.
J-18. Lela McGuire loan, 1949.
LocationBox
152.I.10.13B59[Gilbert M. Walker Estate?]
Gilbert M. Walker Estate:
K-1.1. 1930-1934.
K-1.2. 1928-1942.
K-1.3. 1899-1935.
K-2. Court case life insurance of Gilbert M. Walker, 1935.
K-4. Okie mortgage, 1947-1950.
[Walker Bros.]
L-1.1. Hayden Garage, 1928-1962.
Inverness Court:
L-2.1. 1928-1962.
L-2.2. 1928-1954.
L-3.2. 2015 Aldrich N., 1964-1968.
L-4. 29th and Nicollet, 1917-1960.
L-5. Drexel Court, 1921-1941.
L-5.2. Drexel Hotel, 1939-1949.
L-6. William Weisman deal Ritz Hotel, 1924-1933.
L-7. 421 Groveland, 1899-1945.
[Four Walkers]
Cardozo Building:
N-1.1. 1895-1938.
N-1.2. 1932-1941.
1-N-1.3. 1932-1946.
1-N-1.5. 1932-1962.
N-1.5. Cardozo sale to Streater Industries, 1962-1964.
LocationBox
152.I.10.14F60N-2. Camp & Walker's addition, block 2, 1913-1946.
N-2. Sale papers, 608-18 3rd Avenue N., 1946-1951.
[Archie D. and Bertha H. Walker]
O-2. Andrus Thorpe Prop., 1916-1945.
O-4. 419 Groveland Avenue, 1928-1956.
O-5. Minnetonka Boat Works, 1929.
O-6. Mabel Todd property, 1898-1932.
O-7. Ireys, Florence H., 1929.
O-8. A. D. Walker (miscellaneous), 1913-1934.
O-9. Bertha H. Walker (miscellaneous), 1922-1933.
O-10. Nelson, B. F. (estate), 1928.
O-11. Hudson, J. B. (estate), 1929-1935.
O-12. Hudson, Mary E. G. (estate), 1936.
O-17. Clinic building, 1945-1947.
O-19. Jones Nyquist, 1946-1955.
O-20. Library lease, 1946-1949.
O-23. Lyman mortgage A. D. Walker, 1947-1953.
O-24. Opsahl A. D. Walker, 1948-1953.
O-37. Federal container loan, 1952.
O-52.1. 3730 Aldrich Avenue S., 1956-1963.
[Penwalk Investment Co.]
P-3. 191-195 Glenwood Avenue, 1928-1963.
P-4. 1015, 1101 to 1107 Glenwood, 1928-1939.
P-5. 1200-1212 4th Avenue N., 1928-1935.
P-6. 604 Summit Avenue, 1943-1961.
P-7. Border Avenue lots, 1928-1936.
P-8. Joseph Weaver, 1928-1932.
P-9. Electric Short Line RR (contract), 1928-1932.
P-10. Munsingwear Corp., 1928-1929.
P-11. Luce deal, 1925-1931.
Cedar Mills:
P-12. Title papers, 1928-1929.
P-13. Sales, 1928-1932.
Corvuso:
P-14. Title papers, 1887-1928.
Sales:
P-14. 1928-1940.
P-15. 1928-1937.
Lake Lillian:
P-16. Title papers, 1928-1944.
P-17. Sales, 1929-1956.
Medicine Lake:
P-18. Title papers, 1928-1937.
LocationBox
152.I.11.1B61Sales:
P-19. General, 1932-1954.
P-19.1. 1934-1939.
P-19.2. 1934-1935.
P-19.3. 1934-1935.
P-19.4. 1934-1941.
P-19.5. 1934-1938.
P-19.6. 1930-1944.
P-19.7. 1933-1936.
P-19.8. 1933-1936.
P-19.9. 1932-1934.
P-19.10. 1930.
P-19.11. 1930-1931.
P-19.12. 1936-1938.
P-19.13. 1937.
P-19.14. Medicine Lake, 1938.
Medicine Lake sales:
P-19.15. 1938-1940.
P.19.16. 1938-1939.
P-19.17. Norman Bye sale, 1940-1942.
P-20.50. Border Avenue, 1928-1936.
P-21.47. Highland Avenue, 1928-1936.
Heinrich property:
P-22.1. 1928-1972.
P.22.2. 1962-1964.
[Penwalk Investment Company?]
Q-1. Ralph Smith, Fertilizer agreement Penwalk Investment Company, 1930-1932.
Q-2. Penwalk Investment. Co. (miscellaneous), 1929-1930.
Q-3. Correspondence regarding H. E. Pence estate interest in Penwalk Investment. Co., 1939.
[T. B. and Harriet G. Walker?]
R-1. Walker M. E. Church, 1891-1912.
R-2. Library Board deeds, 1910-1925.
R-3. Hennepin M. E. Church, 1909-1925.
R-4. Robbinsdale Park, 1888-1909.
R-5. Luce Line depot M. N. & S. RR, 1912-1926.
R-6. Lakewood Cemetery, 1954.
R-7. Minnehaha Falls (sales), 1895-1905.
R-8. Nathanson (sale), 1856-1915.
R-9. Arizona gold mines, 1902.
R-10. T. B. Walker (miscellaneous deeds), 1880-1920.
R-11. Lot "O" J. S. Johnson Addn., 1882-1932.
[T. B. and Harriet G. Walker?]
S-3. Hamline University, 1924.
S-3. Red River Lumber Co. shares of stock, 1920.
S-4. T. B. Walker miscellaneous agreements, 1895-1937.
S-6. Ester Garber (sale), 1893-1922.
H. G. Walker:
S-7. Minneapolis sales, 1893-1922.
S-8. St. Louis Park deals, 1909-1928.
S-9. Miscellaneous bills of sale, 1913-1927.
LocationBox
152.I.11.2F62Victoria Graham:
T-4.1. 1867-1929.
T-4.2. 1919-1935.
T-5. Tea House, Robbinsdale, 1927-1941.
[Waland Lumber Company?]
Waland Lumber Company:
U-1. 1941.
U-1.2. 1911-1944.
U-1.3. Liquidation, 1941-1945.
Deeds:
U-2.1. 1900-1922.
U-2.2. 1911-1918.
U-3. Long Bell contract, 1924-1936.
U-4. Canby Railroad Company or Canyon Creek Railroad, 1935-1936.
U-5. Springfield Cedar Company agreement with Waland, 1934-1935.
U-7. Ballard-Waland agreements, 1935.
U-8. Miscellaneous Waland logging and timber contracts, 1935-1937.
U-9. Andrus-Waland Red River adjustment, 1936.
U-10. Samuel S. Thorpe probate court papers, 1936.
U-11. Kesterson agreement, 1935.
[Clinton L. and Willis J. Walker?]
V-1. W. J. Walker Tonka property, 1901-1939.
V-2. Rainy Lake property, W. J. Walker, 1908-1909.
V-4. Miscellaneous sales--W. J. & C. L. W., 1921-1929.
V-4.1. Cottagewood, 1938-1945.
V-5. Clinton Walker decree of distribution, 1947.
[Archie, Fletcher, and Clinton Walker? Miscellaneous?]
LocationBox
152.I.11.3B63Superior Golf Courses:
See also the Archie D. Walker Papers.
W-1.1. 1928-1947.
W-1.2. 1928-1947.
W1.2. Superior Land Company, 1923-1948.
See also the Archie D. Walker Papers.
Walker-Burton Company:
W-2.1. 1911-1947.
W-2.2. 1909-1922.
W-4. Federal Lumber Company, 1906.
Fletcher L. Walker:
W-6.1. Ridgewood Homestead, 1897-1923.
W-6.2. 1886-1920.
W-12. Hennepin Paper Company, 1905-1913.
W-12. Clinton L. Walker, 1938-1945.
W-15. Fletcher L. and Archie D. Walker, 1941-1954.
[Pacific Investment Company? Miscellaneous?]
Y-2. St. Francis sale, 1954-1966.
Y-2.1. 719 Hennepin Avenue, 1953-1959.
Y-2.1. 1409-11 Hennepin Avenue, 1934-1940.
Y-2.2. Naas Building sale to Braman, 1953-1963.
Y-4. Jones Nyquist, 1955-1973.
Y-5. Andrus Thorpe property, 1956-1962.
Minneapolis Investment Company, 1890-1898.
Miscellaneous old papers, 1879-1899.
LocationBox
152.I.11.4F64Financial and Accounting Volumes
These include miscellaneous journals, cash books, ledgers, comparative statements of income and expense (1937-1940), plat books, and several other volumes that seem to document the property-management aspect of the Barlow Realty Company business. There is also a list of the stockholders (1911-1941) of several of the Walker interests' businesses. A number of volumes contain multi-company property accounts, and/or miscellaneous data. Inasmuch as Barlow came to oversee, at least in a general way, the affairs of many of the Walker interests' corporations and partnerships, these multi-company volumes have been included with the Barlow Realty records. A number of large, unwieldy volumes were unbound, and their contents placed in folders.
"Multi-Company Property Management Accounts" include daily cash blotters, rent/lease ledgers, rent record sheets, building expense records, and an undated, unidentified volume listing business and residential property in Minneapolis in which the Walkers apparently had some type of interest. "Miscellany and Multi-Company Volumes" include a day book (1900-1918), daily cash received sheets (1935-1937), and rent record sheets (1928).
List of stockholders, 1911-1941.
Including Red River Lumber Company, Pacific Investment Company, Barlow Realty Company, Walker-Pence Company, Penwalk Investment Company, State Theatre Heating Company, Northwest Warehousing Company, Foote Lumber & Coal Company, Waland Lumber Company, Superior Land Company, Lake Hassel Gun Club, Inc., Eighth Street Development Company, and Minneapolis Central City Market Company.
Journals (unidentified):
1924-1927. (pages 1-76).
1928-1931. (pages 131-239).
1929-1933. (pages 191-200, 261-405).
LocationBox
142.C.16.8[unboxed]Cash books:
1933-1938.
LocationBox
142.C.17.1[unboxed]1939-1949.
LocationBox
152.I.11.4F64Ledger ("R. C. Hodge Special"), 1930-1931.
Rent accounts ledger, 1932-1935. 5 folders.
Comparative statements of income and expense:
1937.
Includes Barlow, Walker-Pence, Pacific, Walker Bros.
1938.
Includes Barlow, Pacific, Walker-Pence, Walker Bros., Four Walkers, Penwalk.
1939.
Includes Barlow, Walker-Pence, Pacific.
1940.
Includes Barlow, Walker-Pence, Pacific.
LocationBox
144.D.12.8F4Time book, 1940-1942.
LocationBox
142.C.17.2[unboxed]Atlas of Minneapolis, 1914.
Plat book.
Block books (Minneapolis):
Plat books with financial information on properties held by Walker companies. Includes Barlow, Walker-Pence, Pacific, Penwalk, Minneapolis Central City Market Company, Walker Bros., Susan R. Walker, T. B. Walker Foundation.
Considerable duplication.
LocationBox
142.C.17.3[unboxed]1929-1939.
LocationBox
142.C.17.4[unboxed]1929-1941.
LocationBox
152.I.11.4F64House contract book (Minneapolis), 1916-1946. 3 folders.
Lease record book, 1932-1940.
LocationBox
144.D.12.8F4Ownership and tax record book, 1931-1948.
For St. Louis Park.
LocationBox
152.I.7.3B3Real estate tax record book, 1934-1945:
pages 1-50.
pages 51-329. 2 folders.
Multi-Company property management accounts:
Daily cash blotters:
Including Barlow Realty Company, Walker Building, Walker-Pence Company, Pacific Investment Company, Susan R. Walker, Minneapolis Central City Market Company, Penwalk Investment Company, Four Walkers, State Theatre Heating Company, Archie D. Walker, Walker Brothers, Bertha H. Walker, and miscellaneous.
LocationBox
144.D.13.5B66December 1935-1937.
LocationBox
144.D.13.4F65January 3, 1938-April 30, 1946.
LocationBox
144.D.13.5B66May 1, 1946-March 20, 1948.
LocationBox
152.I.11.5B67Rent/lease ledgers:
1914-1915. 3 folders.
1915-1921. 7 folders:
Pacific Investment Company.
Lake and Hennepin block. 2 folders.
T. B. Walker.
Minneapolis Central City Market Company.
Jewelers Exchange, Shubert Theatre, etc.
Hulet block.
1915-1925. 13 folders:
Miscellaneous.
Lyman building.
Market Bank.
Produce Exchange.
Lake and Hennepin block.
Penwalk Investment Company.
Harriet G. Walker.
Minneapolis Central City Market Company.
Pacific Investment Company.
Thomas B. Walker.
Walker-Burton Company.
Gilbert M. Walker.
Industrial Investment Company.
LocationBox
152.I.11.6F681923-1930. 18 folders:
Pacific Investment Company.
Harriet G. Walker estate.
Minneapolis Central City Market Company.
Walker-Pence Company.
Walker Bros. 2 folders.
Four Walkers.
Gilbert M. Walker.
Penwalk Investment Company.
T. B. Walker.
Red River Lumber Company/Walker-Burton Company.
Lake and Hennepin block.
Produce Exchange.
Gorham Building.
Lyman Building.
Red River Lumber Company: 17-19 Hennepin.
Red River Lumber Company. 2 folders.
1923-1932. 17 folders:
Pacific Investment Company.
Red River Lumber Company: Rubel, Lake and Hennepin.
Produce Exchange.
Gorham Building.
Lyman Building.
17-19 East Hennepin.
LocationBox
152.I.11.7B69Miscellaneous. 2 folders.
Jewelers Exchange.
Gilbert M. Walker.
A. D. Walker.
Four Walkers.
Walker-Pence Company.
Harriet G. Walker estate.
Minneapolis Central City Market Company.
1932-1935. 7 folders:
Jewelers Exchange.
Susan R. Walker.
Walker Bros.
A. D. Walker.
Four Walkers.
W. J. and C. L. Walker.
Walker-Pence Company.
1936-1953. 19 folders:
Penwalk Investment Company.
Jones Nyquist Building.
Gorham Building.
Jewelers Exchange Building.
Barlow: Miscellaneous rents.
Commission Row.
Chicken Row.
St. Francis Hotel.
Barlow: Accounts receivable.
Susan R. Walker.
Pacific Investment Company.
St. Louis Park.
Four Walkers.
Walker Bros.
Walker-Pence Company.
Archie D. Walker.
Minneapolis Central City Market Company.
Susan R. Walker.
Willis J. Walker.
LocationBox
142.C.17.5[unboxed]Rent record sheets, January 1920-January 1921. 1 volume.
Walker-Burton Company, Minneapolis Central City Market Company, Gilbert M. Walker.
Building expense record:
Barlow Realty Company, Walker-Pence Company, Minneapolis Central Market Company (1936-1937 only), Pacific Investment Company, Susan R. Walker, Walker Bros., Four Walkers, Archie D. Walker, Penwalk Investment Company.
LocationBox
144.D.13.4F661936-1937.
1938-1940.
LocationBox
144.D.13.6F701941-1943.
1944-1952.
Land record, undated.
Unidentified volume listing business and residential property in Minneapolis (apparently owned or invested in by the Walkers), by ward.
Miscellany and multi-company volumes:
Day book ["Small Office Expense"], 1900-1918.
Red River Lumber Company, Walker & Akeley, T. B. Walker, Willis J. Walker, Thompson Wagon Company, Minneapolis Land & Investment Company, Minneapolis Central City Market.
Daily cash received sheets, June 5, 1935-December 3, 1935.
Red River Lumber Company, Barlow Realty Company, Walker-Pence Company, Buckingham Hotel, Waland Lumber Company, Walker Bros., Susan R. Walker, Archie D. Walker, Penwalk Investment Company, State Theatre Heating Company, Minneapolis Central City Market Company, Four Walkers, Eighth Street Development Company, Pacific Investment Company, Superior Land Company, T. B. Walker Foundation, Inc., miscellaneous.
Sheets are rolled.
LocationBox
142.C.17.6[unboxed]Daily cash received, December 11-1936-August 31-1937.
Same accounts as preceding volume, plus Barlow Realty Company (payroll), Bertha H. Walker, and Hennepin Lumber Company.
LocationBox
144.D.13.6F70Rent record sheets, February-November 1928.
Minneapolis Central City Market Company, Harriet G. Walker estate, T. B. Walker, Penwalk Investment Company, Gilbert M. Walker, Walker Bros, Four Walkers, Walker-Pence Company, Red River Lumber Company.

Expand/CollapseOversize Folders

LocationFolder
A2/ov436Minnesota lands:
"Plat of Waville, Beltrami County, Minn.," and "Plat of Riverside Add. [to] Bemidji," 1908.
Annotated plat maps.
"Plat of Lots for Summer Cottages at Swan Lake Tp. 56-22, 56-23, Platted by Great Northern Ry. Iron Ores Dept."
"Contour Map Showing Contours, Swamps, Creeks & Pot Holes on Lots 3 & 4 Sec. 18-56-22, Lots 4 & 5 Sec. 13-56-23," undated circa 1915?
Annotated blueprint plat map.
"Plat of First Addition to Swan Lake, undated circa 1915?
Annotated blue print plat map; "incomplete."
"East Kabekona," and "South Kabekona," Hubbard County, Minn., 1915.
Annotated blueprint plat map.
1932 letter (attached) refers to this as "the old plat."
"Plat of Waville, Beltrami County, Minn.," 1913.
Includes part of "Bass Lake Vineyards," Beltrami County, 1913, and plat map of Big Turtle Lake--Turtle River Lake--Lake Bemidji region.
Annotated J. J. Opsahl promotional map.
"Waville"=Walker & Akeley?
Barlow Realty Company advertisement for "Improved Farms, Lake shore Lots and Cut-Over Lands," with Itasca State Park--Park Rapids region map, in Minnesota Advertiser, Northern Edition, circa 1937.
Includes similar advertisement by other real estate firms.
Unidentified annotated plat map fragment, undated.
T140-143, R27-32: Leech Lake--Ten Mile Lake--Little Boy Lake region.
Unidentified annotated plat map fragment, undated.
T53-55, R25-27: Pokegama Lake Vicinity. Green.
"Blueprints [7] of Minneapolis. & International Railway Right-of-Way Northwest from Village of Walker," circa 1913.
7 plat maps, not duplicates.
142-31, Cass County.
"Wadena, Todd, Crow Wing, Morrison, Benton and parts of Hubbard, Cass & Stearns Counties, Minnesota," 1887.
Plat map showing lands for sale by Northern Pacific Railroad Co. and by St. Paul and Northern Pacific Railway Co., issued jointly by the companies.
Plat map Leech Lake, Lake Winnibigoshish and vicinity [T 138-148 N, R25-36W; T 49-59N, R 22-27W), undated.
Some markings but no original annotations; no legend.
"Jewett's Sectional Map of the Red Lake Indian Reservation and Vicinity," 1896.
Plat map on linen; some annotation.
Unidentified plat map, T 57 N, R 25 (W?), undated.
Certain tracts colored in.
LocationFolder
A2/ov437Various Minnesota Timber (?) Lands, undated:
T49-59, R22-27; T138-148, R25-36.
Leech Lake vicinity.
Map showing Hubbard County cutover lands for sale by Barlow Realty Company, undated.
Map showing cutover (?) lands, T140-143, R31-35, undated.
Leech Lake-Kabekona and westward.
Lake lot subdivisions:
Bridge Point Gardens, 1917.
Hubbard County.
2 copies (blueprint map and photostatic copy).
Dellwood, 1926.
Itasca County.
Kabekona [Hubbard County]:
South Kabekona, undated.
East Kabekona/South Kabekona, 1915?
J. J. Opsahl map of Kabekona Lake and lake shore lots, undated.
Maps of Kabekona Springs.
Very large and very delicate; torn.
Roosevelt Soo, undated 1930s?
"Plat of Addition to Swan Lake," 1915.
Itasca County.
Miscellaneous other:
"Cedar Mills, Meeker County, Minnesota" plat map, undated.
"Corvuso, Meeker County, Minn."/"Lake Lillian, Kandiyohi County" plat map, undated.
LocationFolder
A2/ov438Akeley, Minn. Plat maps:
1905.
Original plat and first addition, undated.
Including Bridge Point Gardens and Bennet Addition.
1921.
First addition, 1907.
Akeley Park Gardens, 1917.
Akeley Industrial Gardens, 1917.
LocationFolder
A2/ov439Minneapolis Maps:
"Map of the City of Minneapolis," 1988.
Annotated Minneapolis City Directory Publishing Company map.
Downtown Minneapolis aerial photograph, 1974.
N 1/2 Sec. 27 T29 R24W blueprint map of downtown Minneapolis, undated.
Annotated plat maps (2) of "Block 23" in Minneapolis [bounded by 1st Ave. N., 1st St. N., Hennepin Ave. and 2nd St. N.], circa 1905.
Unidentified blueprint plat map, "Sec. 6-117-21," 1919.
Depicts land surrounding "Superior Ave. Boulevard."
Plat map, 5th Street N. to 12th Street N., Nicollet Avenue to 3rd Avenue N., undated circa 1925?
Camp and Walker's addition plat map, 1890.
Plat map showing location of Wyman-Partridge warehouses 1 and 2, undated.
Plat map showing Main Street SE to Loring Park, 10th Avenue N. to 6th Avenue S., undated before 1915?
Walker-owned (apparently) properties colored in. 2 copies [versions?].
"Rearrangement of Blocks 2 and 3 of Camp and Walker's Addition to Minneapolis," undated.
"Block Book Index by Name of Property," undated.
"Index by Legal Description," undated.
Plat map, Nicollet Island to Loring Park, 10th Avenue N. to 2nd Avenue S., undated.
Annotations.
Plat map, Hennepin Avenue to 3rd Avenue N., 4th Street N. to 11th Street N., undated.
Annotated.
Plat map, 5th Street N. to 11th Street N., 3rd Avenue N. to 1st Avenue N., undated.
Shows Central Market.
Plat map, 4th Street N. to 11th Street N., Hennepin Avenue to 3rd Avenue N., undated.
Annotated.
"Bird's Eye View of Minneapolis," 1891.
Reprinted 1966 as a promotional item by Farmers & Mechanics Savings Bank of Minneapolis.
Fragment of a plat map showing Hennepin Avenue to 3rd Avenue N., 6th Street N. to 11th Street N., undated.
"Assessment Map Showing a Portion of Minneapolis, Minn.," 1919.
Downtown Minneapolis.
Onion-skin plat maps (3) of block bounded by 27th Avenue South, East Lake Street, and 28th Avenue South, undated.
LocationFolder
A2/ov440Library rearrangement [Hennepin Avenue and 10th Street South]:
1923.
Blueprint map.
undated.
Onion-skin map.
Lowry Hill/Hennepin-Lyndale traffic patterns [various proposals]:
1921.
"T. B. Walker's Subdivision," undated.
1915.
"A Plan to Eliminate Traffic Congestion at Hennepin and Lyndale Avenues," undated.
Undated. 3 maps.
"A Plan to Eliminate Traffic Congestion at Hennepin and Lyndale Avenues," Phelps Wyman, Landscape Architect, 1921.
"Plan Showing Proposed Street Arrangement at the Intersection of Hennepin and Lyndale Avenues," 1923.
"Block 1 Lowry Hill" [Included No. 2 Groveland Terrace]:
undated. 3 maps.
1915.
Set of 4 different maps stapled together.
"Lands Needed to be Taken for the Widening of Hennepin and Lyndale Avenues," 1924.
2 blueprint plat maps; annotated differently.
"Proposed Street and Traffic Changes," 1920.
Hennepin and Lyndale from St. Mark's to Basilica.
Blueprint plat map.
"Walton Hills, Second Addition to Minneapolis, Minn.," undated.
Area bounded by Lake of the Isles Blvd., Dean Blvd., West 28th Street, South Xerxes, West 26th Street.
Blueprint plat maps.
LocationFolder
A2/ov441Minneapolis Architectural Drawings:
Abdallah Restaurant (2922 Hennepin Avenue), 1930.
First floor plan.
Elevations.
Armory/Auditorium & Convention Hall (tentative design), circa 1923?
Facade on Armory Gardens: Lyndale Avenue, Kenwood Parkway, and Oak Grove Street.
Federal Bakery Building/ The Carling Hotel (2913-1915 Hennepin Avenue), undated.
2 floor plans.
Freight House, M. St. P.R. ("Dan Patch") and D.E.T. Company, 1915.
Bound set of 7 floor plans, elevations, cross sections, etc.
Garages:
Hennepin Avenue and Lake Street, undated:
5201 front elevation and main floor plan.
5203 roof plan, lengthwise cross section.
5204 detail of brick work.
10th Street and Harmon [Place?], undated.
Front and side elevations.
Garage/Hospital (10-12-14 South 10th Street), undated.
Blueprint and side elevation.
"General Layout 12th & Hennepin, Mpls., Minn." September 4, 1952.
Shell Oil Company map showing location of (proposed?) service station and gas pumps.
LocationFolder
A2/ov442Commodore Hotel (St. Paul):
Newspaper advertisements [acidic newsprint]:
Saint Paul Pioneer Press, March 6, 1921.
St. Paul Daily News, March 6, 1921.
Blueprint drawings, 1920:
Sheet 1: Basement plan.
Sheet 2: First floor plan.
Sheet 3: Typical plans of 2-3-4-5 & 6 floors.
Sheet 4: Front elevation.
Sheet 5: Side elevation.
LocationFolder
A2/ov443Gorham Dancing Academy, undated.
Hulet block, undated.
"Store Building for Mrs. Harriet Walker."
4 drawings: elevations, cross sections, details.
J.C. Penny Store Building (1929):
Sheet 1: Basement plan.
Sheet 2: First floor plan.
Sheet 3: Balcony plan.
Sheet 4: Longitudinal section & roof plan.
Sheet 5: Elevations.
Lake and Hennepin block, undated.
1 drawing showing basement, first, second, and third floor plans.
Lowry Hill apartment proposals:
"Development for Ben Lifson," undated.
"Two Groveland Terrace," undated.
4 drawings: Exhibits D-G.
LocationFolder
A2/ov444Lyman Building, 1916:
Sheet 2: First floor plan.
Sheet 3: Third and fourth floors.
Sheet 7: Ninth Street elevation.
Sheet 8: Holden Street elevation.
Market Bank Building: First floor plan, undated.
Meat and Self-Service Grocery (2912-14 Hennepin Avenue): Floor plan and front elevation, 1929. 2 drawings (revisions).
Music building (2nd Avenue No. and 7th Street No.): Sheet 4: First floor plan, undated.
Produce Exchange Building: Typical floor plan, circa 1913.
Rubel building: Front elevation/some structural detail, circa 1917?
St. Francis Hotel [adjacent to Central City Market]. Set of 6 bound drawings:
Sheet 1: Foundation/basement/first floor plans.
Sheet 2: Second floor/third floor/roof plans.
Sheet 3: Market elevation/Seventh Street elevation.
Sheet 4: Longitudinal section/2nd Avenue elevation/ 3rd Avenue elevation/ miscellaneous sections.
Sheet 5: Details/ etc.
Sheet 6: South wall cross sections/ etc.
Store and office buildings (miscellaneous):
Store buildings:
2933 Hennepin Avenue: Main floor plan/ front elevation/ cross section, circa 1920.
Hennepin Avenue and 10th Street So.: Floor plan/ front elevation, 1922.
2722 East Lake Street: Floor plan/ cross section, undated.
2724-28 East Lake Street: Floor plan/ cross section, 1928.
Nicollet Avenue and 12th Street: Floor plan/ front elevation, undated.
Store and office buildings:
27th and Lake Street: Sheet 4: Lake Street elevation/ 27th Street elevation, undated.
Proposed store and office building for Red River Lumber Company: Floor plans/ elevation, 1926.
Terminal building: Fourth floor plan, undated.
LocationFolder
A2/ov445Theatres:
[Unidentified theatre] (1st Avenue North and 6th Street), undated. 5 sheets stapled together:
Sheet 1: Main floor plan.
Sheet 2: Second floor and mezzanine.
Sheet 3: Third floor and balcony plan.
Sheet 4: Plan of gallery.
Sheet 5: Clearance sketch.
"Moving Picture Theatre" [Hennepin Avenue near Lake Street], 1911:
Sheet 1: Front elevation.
Sheet 2: Floor plan/ roof plan/ plan of operator's balcony/ rear elevation.
Sheet 3: Concrete details.
Sheet 4: Roof framing plan/ framing plan of operator's balcony/ details.
Rivoli Theatre:
"Theatre & Store Building" front elevation, 1925.
1932:
Sheet 2: First floor plan.
Sheet 3: Second floor & roof plan.
Sheet 4: Elevations/longitudinal section.
LocationFolder
A2/ov446State Theatre:
1919-1920:
Sheet 4: Mezzanine floor plan/ plan of tunnel under upper part of balcony, 1919-1920.
Sheet 7: Longitudinal section/etc., 1920.
Sheet 12: First floor plan, 1920.
Sheet 13: Balcony floor plan, 1920.
Sheet 14: Scale & F. S. details of interior of foyer & lounge room on mezzanine, 1920.
Sheet 35: Plan of ceiling under balcony, 1920.
Sheet 36: [side wall elevation (first floor], 1920.
LocationFolder
A2/ov447Stapled set of drawings:
Sheet 2: Basement floor plan, 1919-1920.
Sheet 3: Main floor plan, 1919-1920.
Sheet 4: Mezzanine floor plan/ plan of tunnel under upper part of balcony, 1919-1920.
Sheet 5: Balcony floor plan/ ceiling under balcony/organ loft floor plan, 1919-1920.
Sheet 6: Plan of roof/ exit doors/ stair detail, 1919-1920.
Sheet 7: Longitudinal section/ etc., 1920.
Sheet 8: Transverse section looking towards stage/cross section stage looking toward auditorium, 1919-1920.
Sheet 9: Side elevation/ entrance elevation/ etc., 1919-1920.
Sheet 10: Side elevation/ rear elevation, 1919-1920.
Sheet 11: [miscellaneous details and elevations], 1919-1920.
Scale & F. S. details of interior of foyer & lounge room on mezzanine, 1920:
Sheet 14.
Sheet 15.
Sheet 16.
Sheet 17.
LocationFolder
A2/ov448Walker-Burton building (7th Street and 1st Avenue North), undated.
First floor plan. [Tracing S 117].
First/ second/ third floor plans.
Fourth/ fifth/ sixth floor plans.
Warehouse building (proposed) (612 3rd Avenue North,) undated:
Sheet 1: Front/rear elevations.
Sheet 3: First floor plan.
Sheet 4: Second floor plan.
Walker building (8th and Hennepin) floor plans, undated, circa 1920. 4 drawings.
LocationFolder
A2/ov449St. Louis Park (Pacific Investment Company):
"Layout Map of Lilac Way Terrace -- St. Louis Park," 1939.
Blueprint plat map.
"Lilac Way Terrace, Hennepin County--Minnesota," undated.
Photo of a plat map.
"Walkers St. Louis Park Market Center," 1934.
Blueprint plat map.
"Right-of-Way and Track Map owned by the Minneapolis & St. Louis R.R.," 1927.
Blueprint plat map.
St. Louis Park blueprint plat map (2 pieces), undated.
Western city limits to Raleigh Avenue.
St. Louis Ave./Lake St./St. Highway No. 12 intersection, 1934.
Onion-skin plat map.
"Blocks 302 to 315, Rearrangement of St. Louis Park," 1935.
Onion-skin plat map.
Four contiguous plat maps, 1936-1937.
W. 32nd to South Street; Texas Avenue to Dakota Street.
Book of Building Plans (Minneapolis):
Produce Exchange (1st Avenue No. and 6th Street) (pages 6-9), undated.
Walker-Burton Bldg. (1st Avenue No. and 7th Street) (pages 10-11), undated.
Market Bank Bldg. (7th Street and 2nd Avenue No.) (pages 14-17), undated.
Atwood Company Bldg. (123 North 7th Street) (pages 18-21), undated.
Store and offices (27th and Lake Street) (pages 26-27), undated.
Penwalk Bldg.? (Western Avenue and 2nd Avenue No.) (page 30), undated.
Store Bldg. (9th and Holden Streets) (pages 32-35), 1916.
Proposed building for Gilbert M. Walker (2nd Avenue No, and Western) (pages 36-37), undated.
Hulet block (Hennepin Ave.) (pages 41-44), undated.
Corner Stores (12th and Nicollet) (page 45), 1924.
Tenth and Hennepin (page 49), undated.
10-12-14 South 10th Street (pages 50-51), undated.
Wyman-Partridge Warehouse? (7th Street and 3rd Avenue No.) (page 52), undated.
Lake and Hennepin block (page 53), undated.
2929 (or 2933) Hennepin Avenue [store bldg.] (pages 54-55), 1920.
2941-43-45 Hennepin Avenue [store bldg.] (page 56), 1923.
Rubel Bldg.? (2918 Hennepin Ave.) (pages 57-58), undated.

Return to top


Expand/CollapseCLIPPINGS SCRAPBOOKS (MICROFILM)

Expand/CollapseT. B. Walker (Personal)

The T. B. Walker (Personal) clippings, 1877-1923 (vols. 1-5) document Walker's various interests and activities, including his lumbering operations; his activities in California, on the board of the Minneapolis Public Library, and in Minneapolis city government; the development of his art collection, which evolved into the Walker Art Center, Minneapolis; and litigation in which he was involved. Walker's views on the lumber business, conservation, socialism, and other political issues are expressed. There are also many biographical sketches of Walker, including feature profile articles on his life and accomplishments.
LocationReel
M5341Volume 1. 1877-1900. Frame 1.
Volume 2. 1890-1923. Frame 186.
Volume 3. 1895-1904. Frame 248.
Volume 4. 1900-1908. Frame 330.
Volume 5. 1913-1917. Frame 445.

Expand/CollapseHarriet G. Walker

The Harriet G. Walker clippings, 1856-1912 (vols. 6-12) reflect and document the interests and activities of Harriet G. Hulet Walker, T. B. Walker's wife. Vol. 6 includes religious essays, obituaries, reports on the Minneapolis School Board, and articles on women's place in contemporary society. There are also obituaries of Helen M. Walker, T. B. Walker's sister, and early short stories by Harriet G. Hulet. Vol. 7 contains poetry and short stories; Vol. 8 contains short stories and essays on religion and homemaking written by Harriet G. Walker. Reports on the Magdalene Society, Bethany Home, and other refuge homes for women are contained in Vol. 9. Vol. 10 contains articles on the establishment and operation of Northwestern Hospital in Minneapolis, of which Harriet was president from 1882 to 1917. Included in Vol. 11 are essays and letters to editors from H. G. and T. B. Walker and miscellaneous clippings concerning their actives. Vol. 12 contains temperance articles written by H. G. Walker, which appeared in the Temperance Tribune.
LocationReel
M5341Volume 6. 1856-1880. Frame 595.
Volume 7. circa 1865? Frame 663.
LocationReel
M5342Volume 8. 1877-1890. Frame 1.
Volume 9. 1879-1889. Frame 51.
Volume 10. 1883-1890. Frame 80.
Volume 11. 1887-1912. Frame 110.
Volume 12. 1893-1894. Frame 161.

Expand/CollapseRed River Lumber Company

The Red River Lumber Company material, 1913-1926 (vols. 13-20) consists mostly of company advertisements that appeared in the American Lumberman, the Mississippi Valley Lumberman, the California Lumber Merchant, the Timberman, and other magazines (vols. 13-19). These volumes also include a few advertisements of competing lumber companies. Vols. 13 and 19 contain, in addition to advertisements, articles concerning the company, operations in California, and general news centered on Westwood, California, and Akeley and Bemidji, Minnesota. Vol. 18 is a scrapbook of plates, etchings, logos, and maps which apparently were used in Red River Lumber Company advertising. The volume includes a topical index and a log recording when and by whom plates were removed from the shelves and when they were returned. Vol. 12 contains unidentified clippings.
LocationReel
M5342Volume 13. American Lumberman, Mississippi Valley Lumberman, and other publications, 1913-1916. Frame 180.
Volume 14. American Lumberman, 1915-1921. Frame 338.
Volume 15. American Lumberman, 1920-1923. Frame 475.
Volume 16. American Lumberman, 1923-1926. Frame 557.
Volume 17. Mississippi Valley Lumberman, 1916-1921. Frame 687.
LocationReel
M5343Volume 18. Mississippi Valley Lumberman, 1921-1923. Frame 1.
Volume 19. California Lumber Merchant, Timberman, and other publications, 1914-1926. Frame 100.
Volume 20. Unidentified publications, undated. Frame 256.

Expand/CollapseMiscellaneous

Volumes 21-25 and 27-28, 1896-1917 contain miscellaneous clippings relating to forest resources; the lumber industry; conservation; city expansion and development; local, national, and world politics; the Red River Lumber Company; T. B. Walker's private art collection; his involvement in litigation; and his interest in the Young Men's Christian Association (YMCA). Vols. 21-23 include speeches and articles by Walker that offer advice on business ventures and finances and give his opinions on trusts, conservation, politics, and city government. Vols. 24-25 primarily contain clippings on lumbering and conservation, and lumber tariffs and taxation. Vol. 26 consists of two topical indexes for articles on T. B. Walker that were prepared by his grandson Hudson D. Walker circa 1924: "General articles on various subjects," and "Personal biography, speeches, and writings: controversies, interviews." They seem to relate primarily to vols. 23 and 24.
LocationReel
M5343Volume 21. Miscellaneous, 1896-1909. Frame 340.
Volume 22. Miscellaneous, 1896-1909. Frame 387.
Volume 23. V: Personal write-ups of T.B.W. and published articles written by T.B.W., 1909-1914. Frame 471.
LocationReel
M5344Volume 24. VI: Miscellaneous; conservation, taxation, forestry, tariff, and items of general interest, 1909-1911. Frame 1.
Volume 25. Miscellaneous; conservation, taxation, forestry, tariff, and items of general interest, 1911-1912. Frame 169.
Volume 26. Hudson D. Walker, biography index, circa 1924? Frame 381.
Volume 27. [1], 1908-1916. Frame 445.
LocationReel
M5345Volume 28. 2, 1916-1917. Frame 1.

Expand/CollapseSubjects, A-Z

The subject clippings, A-Z, 1877-1920 (vols, 29-56) reflect T. B. Walker's many interests. For the most part, the volume titles used in the roll contents list and the introductory targets are the ones that appear on the original volumes. However, these titles are not always indicative of the full range of topics covered in the volumes. Vol. 29 mostly contains general articles on art, artists, exhibits, acquisition of art pieces by Walker, and his private art collection and gallery; the clippings on pages 3-11 pertain to miscellaneous topics. Vol. 30 contains interior and exterior pictures and floor plans of various art galleries throughout the United States.
The clippings in the Assessment Data scrapbooks (vols. 31-32) contain information on conservation, taxation, tax rates, and taxation of forest lands.
Vols. 33-34 document the controversy surrounding allegedly fraudulent Minneapolis and St. Paul 1890 census returns (each city claimed to be the largest city in Minnesota). There are reports on legal hearings, and on the battles between the two cities and between the Minneapolis Tribune and the St. Paul Pioneer Press. There are also Walker's observations on the alleged census frauds and reports on recounts and on arrests following investigations.
In volume 35 there are clippings on the controversy surrounding the Minneapolis city charter issue. There is also information on the work of and Walker's service on the city's charter commission in 1897-1989. Vol. 36 contains clippings on national debt and security, currency and gold standards, and the federal treasury. There are articles on trade and tariffs, some of which were written by Walker. In addition there is a section concerning trusts and material relating to James J. Hill, his Great Northern Railway Company, and consolidation of the Great Northern and the Northern Pacific railway companies.
Articles relating to the lumber industry, forest fires, the forest service, reforestation, and conservation are included in volume 37. Volume 38, marked "Hill," includes some articles on James J. Hill, but the primary focus of the clippings is on business and commerce between Minneapolis and St. Paul and on cooperation and inter-urban development between the cities (Walker, an ardent Minneapolis booster, was very concerned with the fierce Minneapolis-St. Paul rivalry). There are also articles regarding the development of St. Louis Park, Minnesota, of which Walker was the major promoter/developer, and the Minneapolis Central Market fire of 1894.
Articles on labor unrest, unionization, strikes, and socialism are contained in vols. 39-40. The controversy surrounding the proposed Minneapolis city charter is addressed in vols. 41-42, including opinions by Walker. Volume 43 contains articles on city markets and on Walker's Minneapolis Central City Market. Volume 44 includes information on Minnesota timber lands, including those on Indian reservations and other government-administered lands, as well as Walker's own holdings.
Volume 45 contains articles on eruptions of the Mt. Lassen volcano near Westwood, California. Local and national election results of 1916 are documented in volume 46. Clippings in volumes 47-48 deal with the construction and extension of lines of the Western Pacific, the Southern Pacific, and other western railroads. There is also some information concerning strikes by railroad workers.
Volumes 49-50 contain advertisements for and articles about Walker's Minneapolis Land & Investment Company (owner of St. Louis Park), together with articles on the growth and development of St. Louis Park. Volume 51 includes information on local politics and Walker's lumber interests in California, city government in San Francisco, and the Timber and Stone Act of 1878 (pages 1-109); a second section (pages 227-249) contains general interest and world and national news items. Volume 52 contains letters, legal briefs, sketches, and clippings concerning Walker's involvement in the Granville L. Spaulding murder case of 1880s.
Various aspects of the 1896 presidential election are documented in volume 53, including Walker's involvement in the campaign, his opinions on the candidates (pro-McKinley) and the issues, and election results. Interspersed among these clippings are articles on tariffs, United States currency, and other monetary issues, and related T. B. Walker opinion pieces. Volume 54 concerns taxation, tax legislation and taxes on Walker's timber land holdings. The 1889 Minnesota senatorial contest is documented in volume 55, including articles on the William D. Washburn campaign and delays announcing the election results because of bribery investigations. The last few pages of the volume contain miscellaneous clippings (1891-1901) on national and Minnesota politics.
There is information on Walker's California timber land holdings and lumber mills in volume 56, as well as material concerning the growth and development of Westwood, California.
LocationReel
M5345Volume 29. VII: Art, 1879-1907. Frame 139.
Volume 30. Art gallery plans, undated. Frame 227.
Volume 31. Assessment data, 1908-1916. Frame 331.
Volume 32. Assessment data, book 2, 1916-1917. Frame 480.
Volume 33. Census 1890, June-August 1890. Frame 508.
Volume 34. Census 1890, 2, August-October 1890. Frame 685.
Volume 35. Charter, 3, 1896-1901. Frame 734.
LocationReel
M5346Volume 36. Finance, tariff, trusts, 1893-1907. Frame 1.
Volume 37. Forestry, 1912-1917. Frame 147.
Volume 38. Hill [James J.], 1888-1895. Frame 263.
Volume 39. Labor, 1901-1904. Frame 402.
Volume 40. Labor, 1903-1920. Frame 453.
Volume 41. Minneapolis city government, 1900. Frame 475.
Volume 42. Minneapolis city government, 1900-1909. Frame 546.
Volume 43. [Minneapolis City Markets], 1912-1914. Frame 617.
Volume 44. [Minnesota Timber Lands], 1877-1903. Frame 625.
LocationReel
M5347Volume 45. Mt. Lassen Volcano, 1914-1917. Frame 1.
Volume 46. 1916 elections, 1916-1917. Frame 109.
Volume 47. Railroad clippings, northeastern California, 1907-1916. Frame 136.
Volume 48. Railroad clippings, northeastern California, 1917. Frame 281.
Volume 49. St. Louis Park; Minneapolis Land & Investment Company, 1890.
Volume 50. St. Louis Park; Minneapolis Land & Investment Company, 1890-1893. Frame 310.
Volume 51. San Francisco, 1899-1903. Frame 384.
Volume 52. [Spaulding, Granville L., Murder Case], 1885-1888. Frame 471.
LocationReel
M5348Volume 53. Tariff; 1896 campaign, 1895-1896. Frame 1.
Volume 54. Tax, 1896-1903. Frame 142.
Volume 55. Washburn, Senator [William D.]: senatorial contest 1889, 1888-1889. Frame 209.
Volume 56. Westwood, Lassen Co[unty], California. Frame 348.

Return to top


Expand/CollapsePROJECT FILES (MINNESOTA HISTORICAL SOCIETY)

These files contain notes and data compiled by the cataloger in the course of processing the T. B. Walker and Family Papers (and additions to the collection) from 1986 to 1992.


Expand/CollapseNotes on Letterpress Volumes, 1986.

LocationBox
143.D.5.3B276Loose-leaf Notebooks:
Name List, compiled 1986-1988.
List of Companies and Organizations/Dateline, compiled 1986-1988.
Letterheads: A-Z, compiled 1986-1988.
Letterheads: Red River Lumber Company, compiled 1986-1988.

Return to top


Expand/CollapseRELATED MATERIALS

Records of the T. B. Walker Foundation and two related foundations are also in the Minnesota Historical Society manuscripts collections.

Return to top

Expand/CollapseCATALOG HEADINGS

This collection is indexed under the following headings in the catalog of the Minnesota Historical Society. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

Topics:
Art -- Collectors and collecting -- Minnesota -- Minneapolis.
Art -- Private collections -- Minnesota -- Minneapolis.
Art museums -- Minnesota -- Minneapolis.
Art objects -- Private collections -- Minnesota -- Minneapolis.
Company towns -- California.
Cutover lands -- Minnesota.
Family corporations.
Forest conservation.
Forests and forestry -- Taxation.
Labor unions.
Lumber trade.
Lumbering -- California.
Lumbering -- Minnesota.
Real estate business -- Minnesota.
Reforestation.
Sawmills -- California -- Westwood.
Sawmills -- Minnesota -- Akeley.
Sawmills -- Minnesota -- Crookston.
Strikes and lockouts.
Tariff -- United States -- Law and legislation.
Temperance.
Trusts, Industrial -- United States.
Women authors.
Women -- Social conditions.
Places:
Akeley (Minn.) -- Industries.
Bemidji (Minn.) -- Industries.
Minneapolis (Minn.) -- Census, 1890.
Minneapolis (Minn.) -- Charters.
Minneapolis (Minn.) -- Politics and government.
Saint Louis Park (Minn.).
Saint Paul (Minn.) -- Census, 1890.
Saint Paul (Minn.) -- Politics and government.
Westwood (Calif.) -- Industries.
Persons:
Adams, Reuben H., 1853-1935, author.
Akeley, Healy Cady, 1836-1912, author.
Andrus, John E. (John Emory), 1841-1934, author.
Butler, Levi, 1818-1878, author.
Camp, George Albert, 1830-1892, author.
Nelson, Clara W., -1974, author.
Walker, Archie Dean, 1882-1971, author.
Walker, Harriet Granger Hulet, 1841- , author.
Walker family.
Organizations:
Barlow Realty Company (Minneapolis, Minn.), author.
Bethany Home Association (Minneapolis, Minn.).
Red River Lumber Company, author.
Minneapolis Central City Market Company (Minneapolis, Minn.), author.
Minneapolis Land & Investment Company, author.
Minneapolis Public Library.
Northwestern Hospital.
Walker Art Galleries (Minneapolis, Minn.), author
Walker and Akeley (Minneapolis, Minn.), author.
Types of Documents:
Advertisements.
Architectural drawings (visual works).
Biographies.
Essays.
Diaries.
Maps.
Obituaries.
Poems.
Photographs.
Short stories.
Speeches.
Occupations:
Lumbermen -- Minnesota -- Minneapolis.
Philanthropists -- Minnesota -- Minneapolis.

Return to top